DMW CLEANING & SUPPORT SERVICES LIMITED

DMW CLEANING & SUPPORT SERVICES LIMITED

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

    Company NameDMW CLEANING & SUPPORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05023148
    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 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 AddressNo

    What are the latest accounts for DMW CLEANING & SUPPORT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for DMW CLEANING & SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Sep 01, 2017

    2 pagesAP04

    Satisfaction of charge 050231480006 in full

    1 pagesMR04

    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

    4 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 16, 2017 with updates

    5 pagesCS01

    Termination of appointment of Howard Graham Sharp as a director on Apr 01, 2016

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Jan 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 100
    SH01

    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 pagesAD02

    Director's details changed for Mr Howard Graham Sharp on Aug 03, 2015

    2 pagesCH01

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Jan 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    10 pagesAA

    Appointment of Mr Howard Graham Sharp as a director

    2 pagesAP01

    Termination of appointment of Alison Burrows as a director

    1 pagesTM01

    Termination of appointment of Alison Burrows as a secretary

    1 pagesTM02

    Annual return made up to Jan 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Lesley Shearman as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Registration of charge 050231480006

    21 pagesMR01

    Termination of appointment of Craig Mcgilvray as a director

    1 pagesTM01

    Appointment of Mr Stephen John Barrett as a director

    2 pagesAP01

    Who are the officers of DMW CLEANING & SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC131085
    665080009
    BARRETT, Stephen John
    City Road
    EC1V 2NT London
    186
    Director
    City Road
    EC1V 2NT London
    186
    United KingdomBritish5149580003
    BURROWS, Alison Jane
    City Road
    EC1V 2NT London
    186
    Secretary
    City Road
    EC1V 2NT London
    186
    166942300001
    CROWFOOT, Martyn Christopher
    City Road
    EC1V 2NT London
    186
    Secretary
    City Road
    EC1V 2NT London
    186
    British160025080001
    WIGHT, Justine Clare
    3 Hatchlands Road
    RH1 6AA Redhill
    Chancery House
    Surrey
    Secretary
    3 Hatchlands Road
    RH1 6AA Redhill
    Chancery House
    Surrey
    British95783880001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BURROWS, Alison Jane
    City Road
    EC1V 2NT London
    186
    Director
    City Road
    EC1V 2NT London
    186
    EnglandBritish123013760002
    CROWFOOT, Martyn Christopher
    City Road
    EC1V 2NT London
    186
    Director
    City Road
    EC1V 2NT London
    186
    EnglandBritish85033580002
    MCGILVRAY, Craig Matthew
    City Road
    EC1V 2NT London
    186
    Director
    City Road
    EC1V 2NT London
    186
    ScotlandBritish58993260002
    SHARP, Howard Graham
    City Road
    EC1V 2NT London
    186
    Director
    City Road
    EC1V 2NT London
    186
    EnglandBritish38254450005
    SHEARMAN, Lesley
    City Road
    EC1V 2NT London
    186
    Director
    City Road
    EC1V 2NT London
    186
    United KingdomBritish82540740002
    WIGHT, Darren Mark
    City Road
    EC1V 2NT London
    186
    Director
    City Road
    EC1V 2NT London
    186
    EnglandBritish95783840001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of DMW CLEANING & SUPPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    City Road
    EC1V 2NT London
    186
    England
    Apr 06, 2016
    City Road
    EC1V 2NT London
    186
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number2039233
    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 DMW CLEANING & SUPPORT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 25, 2013Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (Security Agent)
    Transactions
    • Jul 11, 2011Registration of a charge (MG01)
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 23, 2009Registration of a charge (395)
    • May 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Nov 06, 2008Registration of a charge (395)
    • Nov 07, 2008
    • May 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Nov 06, 2008Registration of a charge (395)
    • May 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 27, 2004Registration of a charge (395)
    • May 28, 2011Statement 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