DMW CLEANING & SUPPORT SERVICES LIMITED
Overview
| Company Name | DMW CLEANING & SUPPORT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05023148 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DMW CLEANING & SUPPORT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DMW CLEANING & SUPPORT SERVICES LIMITED located?
| Registered Office Address | 186 City Road EC1V 2NT London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DMW CLEANING & SUPPORT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for DMW CLEANING & SUPPORT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Sep 01, 2017 | 2 pages | AP04 | ||||||||||
Satisfaction of charge 050231480006 in full | 1 pages | MR04 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Howard Graham Sharp as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Howard Graham Sharp on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Appointment of Mr Howard Graham Sharp as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alison Burrows as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Burrows as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lesley Shearman as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Registration of charge 050231480006 | 21 pages | MR01 | ||||||||||
Termination of appointment of Craig Mcgilvray as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Barrett as a director | 2 pages | AP01 | ||||||||||
Who are the officers of DMW CLEANING & SUPPORT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland |
| 665080009 | ||||||||||
| BARRETT, Stephen John | Director | City Road EC1V 2NT London 186 | United Kingdom | British | 5149580003 | |||||||||
| BURROWS, Alison Jane | Secretary | City Road EC1V 2NT London 186 | 166942300001 | |||||||||||
| CROWFOOT, Martyn Christopher | Secretary | City Road EC1V 2NT London 186 | British | 160025080001 | ||||||||||
| WIGHT, Justine Clare | Secretary | 3 Hatchlands Road RH1 6AA Redhill Chancery House Surrey | British | 95783880001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BURROWS, Alison Jane | Director | City Road EC1V 2NT London 186 | England | British | 123013760002 | |||||||||
| CROWFOOT, Martyn Christopher | Director | City Road EC1V 2NT London 186 | England | British | 85033580002 | |||||||||
| MCGILVRAY, Craig Matthew | Director | City Road EC1V 2NT London 186 | Scotland | British | 58993260002 | |||||||||
| SHARP, Howard Graham | Director | City Road EC1V 2NT London 186 | England | British | 38254450005 | |||||||||
| SHEARMAN, Lesley | Director | City Road EC1V 2NT London 186 | United Kingdom | British | 82540740002 | |||||||||
| WIGHT, Darren Mark | Director | City Road EC1V 2NT London 186 | England | British | 95783840001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of DMW CLEANING & SUPPORT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emprise Services Plc | Apr 06, 2016 | City Road EC1V 2NT London 186 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DMW CLEANING & SUPPORT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 12, 2013 Delivered On Apr 25, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accesssion deed supplemental to the debenture | Created On Jun 30, 2011 Delivered On Jul 11, 2011 | Outstanding | Amount secured All sums due or to become due 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal assignment | Created On Apr 21, 2009 Delivered On Apr 23, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on purchased debts which fail to vest | Created On Nov 04, 2008 Delivered On Nov 06, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 04, 2008 Delivered On Nov 06, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 21, 2004 Delivered On Jul 27, 2004 | 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
| ||||
Transactions
| ||||
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