DEWE ROGERSON GROUP LIMITED

DEWE ROGERSON GROUP LIMITED

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

    Company NameDEWE ROGERSON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03101816
    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 DEWE ROGERSON GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DEWE ROGERSON GROUP LIMITED located?

    Registered Office Address
    8th Floor Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEWE ROGERSON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    D R HOLDINGS LIMITEDFeb 13, 1996Feb 13, 1996
    BURGINHALL 856 LIMITEDSep 13, 1995Sep 13, 1995

    What are the latest accounts for DEWE ROGERSON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for DEWE ROGERSON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Sep 13, 2023 with updates

    5 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 30, 2023

    • Capital: GBP 1.787245
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium and redemption reserve 30/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 031018160007 in full

    1 pagesMR04

    Satisfaction of charge 031018160008 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    12 pagesAA

    Registration of charge 031018160008, created on Aug 19, 2021

    120 pagesMR01

    Registration of charge 031018160007, created on Aug 19, 2021

    120 pagesMR01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Sep 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Sep 13, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on May 31, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    11 pagesAA

    Who are the officers of DEWE ROGERSON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritishFinance Director204774750001
    MORROW, Martin
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor Holborn Gate
    England
    United KingdomBritishChartered Accountant167225950001
    BRAMALL, Helen Mary
    London Wall Buildings
    London Wall
    EC2M 5SY London
    3
    England
    Secretary
    London Wall Buildings
    London Wall
    EC2M 5SY London
    3
    England
    200923610001
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Secretary
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    British76600500002
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    NICHOLS, Richard Stephen
    3a Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    Secretary
    3a Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    British54128690001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Secretary
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    BritishCompany Director14119150003
    WALSH, Michael Anthony
    106 Lonsdale Drive
    EN2 7NA Enfield
    Middlesex
    Secretary
    106 Lonsdale Drive
    EN2 7NA Enfield
    Middlesex
    IrishGroup Finance Director7335170001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritishFinance Director39245820011
    BIRCH, Robert
    8 Knollwood Drive
    Dover Mass 02030
    FOREIGN Usa
    Director
    8 Knollwood Drive
    Dover Mass 02030
    FOREIGN Usa
    UsConsultant49192540001
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritishAccountant105342600002
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Director
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    EnglandBritishChartered Accountant76600500002
    CARLISLE, Anthony Edwin Charles Glen
    Cranmore Green House
    CO10 9AG Long Melford
    Suffolk
    Director
    Cranmore Green House
    CO10 9AG Long Melford
    Suffolk
    BritishChief Executive61604460001
    CHADLINGTON, Lord
    Huntsworth Mews
    NW1 6DD London
    15-17
    United Kingdom
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    United Kingdom
    EnglandBritishCompany Director188597840001
    CLARKE, Alison Jane
    3rd Floor
    London Wall Buildings
    EC2M 5SY London
    3
    England
    Director
    3rd Floor
    London Wall Buildings
    EC2M 5SY London
    3
    England
    United KingdomBritishCompany Director93418210001
    DAVIES, Clare Mary
    43 Tonsley Hill
    SW18 1BE London
    Director
    43 Tonsley Hill
    SW18 1BE London
    BritishFinancial Public Relations61604730001
    DE UPHAUGH, John Richard Duppa
    40 Canonbury Square
    N1 2AW London
    Director
    40 Canonbury Square
    N1 2AW London
    BritishCompany Director14534190001
    DEWE, Roderick Corrie
    55 Duncan Terrace
    N1 8AG London
    Director
    55 Duncan Terrace
    N1 8AG London
    BritishPublic Relations35733810001
    NICHOLS, Richard Stephen
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    Director
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    EnglandBritishCompany Director54128690003
    PENNANT-REA, Rupert Lascelles
    59 Cranmer Court
    Whiteheads Grove
    SW3 3HW London
    Director
    59 Cranmer Court
    Whiteheads Grove
    SW3 3HW London
    UkBritishDirector44312900002
    ROGERSON, Nicolas
    The Old Parsonage
    Newtown
    PO30 4PA Newport
    Isle Of Wight
    Director
    The Old Parsonage
    Newtown
    PO30 4PA Newport
    Isle Of Wight
    BritishPublic Relations14482390003
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritishFinance Director10691510002
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    BritishCompany Director14119150003
    WALSH, Michael Anthony
    106 Lonsdale Drive
    EN2 7NA Enfield
    Middlesex
    Director
    106 Lonsdale Drive
    EN2 7NA Enfield
    Middlesex
    IrishGroup Finance Director7335170001
    WITHEY, Sally-Ann Patricia
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritishChief Operating Officer109428260052
    WRIGHT, David Ernest
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    BritishDirector14119160001
    DH & B DIRECTORS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002540001
    DH & B MANAGERS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002530001

    Who are the persons with significant control of DEWE ROGERSON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ig Communications Limited
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Apr 06, 2016
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006 (As Amended)
    Place RegisteredEngland & Wales
    Registration Number2005521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does DEWE ROGERSON GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 19, 2021
    Delivered On Aug 31, 2021
    Satisfied
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Americas Llc as Collateral Agent
    Transactions
    • Aug 31, 2021Registration of a charge (MR01)
    • Nov 28, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 19, 2021
    Delivered On Aug 27, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties
    Transactions
    • Aug 27, 2021Registration of a charge (MR01)
    • Nov 29, 2022Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
    Created On Apr 24, 2007
    Delivered On May 15, 2007
    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 on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
    Created On Dec 21, 2006
    Delivered On Jan 03, 2007
    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 on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 18TH october 2004
    Created On Oct 16, 2006
    Delivered On Oct 20, 2006
    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 on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
    Created On Aug 12, 2005
    Delivered On Aug 26, 2005
    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 on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2005Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
    Created On Jul 27, 2005
    Delivered On Aug 04, 2005
    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 on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 19, 1998
    Delivered On Nov 05, 1998
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 05, 1998Registration of a charge (395)
    • Jun 08, 2001Statement 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