DWEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDWEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03283962
    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 DWEC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DWEC LIMITED located?

    Registered Office Address
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DWEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for DWEC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DWEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Simon Oldfield as a director on Oct 17, 2014

    1 pagesTM01

    Termination of appointment of Simon Oldfield as a secretary on Oct 17, 2014

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from * Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN United Kingdom* on Nov 21, 2013

    1 pagesAD01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 26, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2012

    Statement of capital on Jan 18, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Simon Oldfield on Aug 09, 2011

    2 pagesCH01

    Director's details changed for Mr Ian Francis Kelly on Aug 09, 2011

    2 pagesCH01

    Secretary's details changed for Simon Oldfield on Aug 09, 2011

    1 pagesCH03

    Registered office address changed from * Unit 1D Littlemoss Business Park Droylsden Manchester M43 7EF United Kingdom* on Aug 09, 2011

    1 pagesAD01

    Accounts made up to Dec 31, 2010

    18 pagesAA

    Termination of appointment of David Woodhams as a director

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Paul Wetherfield as a director

    1 pagesTM01

    Termination of appointment of Mohammed Khan as a director

    1 pagesTM01

    Annual return made up to Nov 26, 2010 with full list of shareholders

    8 pagesAR01

    legacy

    3 pagesMG02

    Who are the officers of DWEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Ian Francis
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    United KingdomBritishCompany Director131528490001
    BURGHER, Lloyd Alexander
    85 Hawkesfield Road
    Forest Hill
    SE23 2TN London
    Secretary
    85 Hawkesfield Road
    Forest Hill
    SE23 2TN London
    British78003490001
    HUTCHEON, David Ronald
    47 Stirling Court Road
    RH15 0PS Burgess Hill
    West Sussex
    Secretary
    47 Stirling Court Road
    RH15 0PS Burgess Hill
    West Sussex
    British79018850003
    KHAN, Mohammed Salim
    5 Hudson Road
    Tillgate
    RH10 5NR Crawley
    West Sussex
    Secretary
    5 Hudson Road
    Tillgate
    RH10 5NR Crawley
    West Sussex
    British54992670001
    MCLACHLAN, Philip Robin
    20 The Grove
    TN6 1NY Crowborough
    East Sussex
    Secretary
    20 The Grove
    TN6 1NY Crowborough
    East Sussex
    BritishAccountant112180810001
    OLDFIELD, Simon
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    153274070001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    KHAN, Mohammed Salim
    5 Hudson Road
    Tillgate
    RH10 5NR Crawley
    West Sussex
    Director
    5 Hudson Road
    Tillgate
    RH10 5NR Crawley
    West Sussex
    EnglandBritishEngineer54992670001
    OLDFIELD, Simon
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    United KingdomBritishChartered Accountant149289310001
    SCOTT, Anthony John
    17 Chiltern Close
    BN43 6LE Shoreham By Sea
    West Sussex
    Director
    17 Chiltern Close
    BN43 6LE Shoreham By Sea
    West Sussex
    United KingdomBritishEngineer37439790001
    WETHERFIELD, Paul Richard
    31 Valentine Drive
    RH15 8UE Burgess Hill
    West Sussex
    Director
    31 Valentine Drive
    RH15 8UE Burgess Hill
    West Sussex
    EnglandBritishOperations Manager79936480002
    WOODHAMS, David
    28 Mallory Road
    BN3 6TD Hove
    East Sussex
    Director
    28 Mallory Road
    BN3 6TD Hove
    East Sussex
    United KingdomBritishEngineer83213500003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does DWEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 04, 2010
    Delivered On Aug 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the benefciaries (or any of them)
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited as Security Trustee
    Transactions
    • Aug 18, 2010Registration of a charge (MG01)
    • Nov 21, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 04, 2010
    Delivered On Aug 10, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 10, 2010Registration of a charge (MG01)
    Charge
    Created On Jun 06, 2006
    Delivered On Jun 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land and property k/a 8 bell lane bellbrook industrial estate uckfield east sussex including all buildings fixtures and fittings on that property the related rights and the goodwill of any business conductred from the property by way of fixed charge and all present and future assets by way of floating charge.
    Persons Entitled
    • Commercial First Business Limited
    Transactions
    • Jun 08, 2006Registration of a charge (395)
    • Aug 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 20, 2002
    Delivered On Dec 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Atlantic house 8 bell lane uckfield east sussex TN22 1QL. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2002Registration of a charge (395)
    • Sep 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 29, 2000
    Delivered On Feb 09, 2000
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 09, 2000Registration of a charge (395)
    • Aug 14, 2010Statement of satisfaction of a charge in full or part (MG02)

    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