DAWEGROVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDAWEGROVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04681685
    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 DAWEGROVE LIMITED?

    • (7487) /

    Where is DAWEGROVE LIMITED located?

    Registered Office Address
    86 Bondway
    SW8 1SF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DAWEGROVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLS HOLDINGS UK LIMITEDJun 12, 2008Jun 12, 2008
    DANEPLACE LIMITEDFeb 28, 2003Feb 28, 2003

    What are the latest accounts for DAWEGROVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for DAWEGROVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Erik Henry Klotz on Sep 29, 2010

    2 pagesCH01

    Termination of appointment of Tom Wills as a director

    1 pagesTM01

    Appointment of Mr Richard James Sunley Tice as a director

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Certificate of change of name

    Company name changed cls holdings uk LIMITED\certificate issued on 06/05/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 06, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2010

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2010

    Statement of capital on Mar 22, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Erik Henry Klotz on Feb 08, 2010

    2 pagesCH01

    Appointment of John Howard Whiteley as a director

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2010

    RES15

    Director's details changed for Mr Erik Henry Klotz on Nov 06, 2009

    3 pagesCH01

    Director's details changed for Tom Julian Lynall Wills on Nov 06, 2009

    3 pagesCH01

    Director's details changed for Mr Alain Gustave Paul Millet on Nov 06, 2009

    3 pagesCH01

    Secretary's details changed for Mr David Francis Fuller on Nov 09, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appoint auditors 10/10/2008
    RES13

    Who are the officers of DAWEGROVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, David Francis
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Secretary
    Bondway
    SW8 1SF London
    86
    United Kingdom
    British136910120001
    KLOTZ, Erik Henry
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    EnglandSwedishChief Executive Officer130193210004
    MILLET, Alain Gustave Paul
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    EnglandFrenchGroup Treasurer126567290001
    TICE, Richard James Sunley
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    United KingdomBritishDeputy Chief Executive Officer151240670006
    WHITELEY, John Howard
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    EnglandBritishChief Financial Officer48980090002
    BOARD, Steven Francis
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Secretary
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    British17793520002
    GHINN, Sarah
    69 Thrale Road
    Streatham
    SW16 1NU London
    Secretary
    69 Thrale Road
    Streatham
    SW16 1NU London
    BritishDeputy Group Secretary82906760001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BAVERSTAM, Dan Mikael
    Apartment 50 Fountain House
    The Boulevard Imperial Wharf
    SW6 2TQ London
    Director
    Apartment 50 Fountain House
    The Boulevard Imperial Wharf
    SW6 2TQ London
    SwedishChief Financial Officer33932550003
    BOARD, Steven Francis
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Director
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    EnglandBritishChief Operating Officer17793520002
    CHAPMAN, Kevin Edward
    Fonthill House
    21 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    Director
    Fonthill House
    21 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    BritishProperty Director126351470001
    SJOBERG, Per Henrik
    78 Madrid Road
    Barnes
    SW13 9PG London
    Director
    78 Madrid Road
    Barnes
    SW13 9PG London
    SwedishChief Executive Officer103990330002
    THOMSON, Thomas John
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    Director
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    United KingdomBritishChief Executive21940550003
    WILLS, Tom Julian Lynall
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    EnglandBritishChartered Accountant114288290001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does DAWEGROVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 16, 2003
    Delivered On Jul 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    86 bondway, vauxhall, london SE11 t/n SGL188717. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 22, 2003Registration of a charge (395)
    • Apr 09, 2005Statement 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