DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED

DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED

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

    Company NameDANIEL WILLIAMS RETAIL CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03399006
    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 DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities
    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED located?

    Registered Office Address
    60 Grosvenor Street
    W1K 3HZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIDEHILL LIMITEDJul 04, 1997Jul 04, 1997

    What are the latest accounts for DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2016

    What are the latest filings for DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Ms Saira Demmer on Jul 01, 2018

    2 pagesCH01

    Confirmation statement made on Mar 26, 2018 with updates

    4 pagesCS01

    Notification of The Exsurgo Partnership Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Dec 25, 2016

    13 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 26, 2017 with updates

    6 pagesCS01

    Appointment of Ms Saira Demmer as a director on Feb 06, 2017

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 27, 2015

    5 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from 4th Floor 7 Swallow Place Westminster London W1B 2AG United Kingdom to 60 Grosvenor Street London W1K 3HZ on Oct 03, 2016

    1 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Mar 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 875
    SH01

    Registration of charge 033990060004, created on Feb 16, 2016

    23 pagesMR01

    Termination of appointment of Lauren Watson as a director on Feb 15, 2016

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption small company accounts made up to Dec 28, 2014

    5 pagesAA

    Termination of appointment of Daniel Stuart-Smith as a director on Sep 30, 2015

    1 pagesTM01

    Who are the officers of DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOLAN, Graham John Anthony
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    Secretary
    Fry's Walk
    BA4 5WT Shepton Mallet
    3
    Somerset
    United Kingdom
    168923950001
    BURTON, Matthew
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritishRecruitment Director109690060002
    DEMMER, Saira
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritishCompany Director203242800004
    JALAN, Deepak
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritishCompany Director122086790003
    THOMSON, Karen Sylvia
    Hawkins Farm
    Frieth Road
    SL7 2QU Marlow
    Buckinghamshire
    Secretary
    Hawkins Farm
    Frieth Road
    SL7 2QU Marlow
    Buckinghamshire
    BritishAccounts Manager47745810002
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    CANNING, Jeremy Leif
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    FranceBritishCompany Director178808230001
    LEDBURY, Christopher Paul
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    EnglandBritishDirector61105140001
    MCLEAN-REID, David John
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    EnglandAustralianDirector177393890001
    MIX, Stephen Milton
    7 Swallow Place
    Westminster
    W1B 2AG London
    4th Floor
    United Kingdom
    Director
    7 Swallow Place
    Westminster
    W1B 2AG London
    4th Floor
    United Kingdom
    United KingdomBritishInvestment Manager157965390001
    RAUBITSCHEK, Alexander Damian Vincent
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    United KingdomBritishCompany Director164275380001
    STUART-SMITH, Daniel
    7 Swallow Place
    Westminster
    W1B 2AG London
    4th Floor
    United Kingdom
    Director
    7 Swallow Place
    Westminster
    W1B 2AG London
    4th Floor
    United Kingdom
    United KingdomBritishCompany Director168747620001
    THOMSON, Karen Sylvia
    Hawkins Farm
    Frieth Road
    SL7 2QU Marlow
    Buckinghamshire
    Director
    Hawkins Farm
    Frieth Road
    SL7 2QU Marlow
    Buckinghamshire
    United KingdomBritishAccounts Manager47745810002
    THOMSON, Mark
    Hawkins Farm
    Frieth Road
    SL7 2QU Marlow
    Buckinghamshire
    Director
    Hawkins Farm
    Frieth Road
    SL7 2QU Marlow
    Buckinghamshire
    United KingdomBritishDirector47745990002
    TOMEY, Sean Lee
    228 Courthouse Road
    SL6 6HW Maidenhead
    Berkshire
    Director
    228 Courthouse Road
    SL6 6HW Maidenhead
    Berkshire
    United KingdomBritishRecruitment115645980001
    WATSON, Lauren
    7 Swallow Place
    Westminster
    W1B 2AG London
    4th Floor
    United Kingdom
    Director
    7 Swallow Place
    Westminster
    W1B 2AG London
    4th Floor
    United Kingdom
    United KingdomBritishCompany Director199557510001
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001030001

    Who are the persons with significant control of DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3HZ London
    60
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6689706
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 16, 2016
    Delivered On Feb 16, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 16, 2016Registration of a charge (MR01)
    All assets debenture
    Created On Nov 29, 2012
    Delivered On Dec 05, 2012
    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
    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.
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Dec 05, 2012Registration of a charge (MG01)
    • May 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 29, 2010
    Delivered On Feb 02, 2010
    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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 02, 2010Registration of a charge (MG01)
    • Jan 25, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On May 23, 2009
    Delivered On May 27, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 27, 2009Registration of a charge (395)
    • Jan 25, 2016Satisfaction of a charge (MR04)

    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