DWS (SUTTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDWS (SUTTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06009541
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DWS (SUTTON) LIMITED?

    • (5020) /

    Where is DWS (SUTTON) LIMITED located?

    Registered Office Address
    c/o ZOLFO COOPER
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DWS (SUTTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for DWS (SUTTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jan 07, 2013

    18 pages2.35B

    Administrator's progress report to Jul 19, 2012

    38 pages2.24B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    57 pages2.17B

    Registered office address changed from Unit 1 Magnet Road, West Thurrock, Grays Essex RM20 4DP on Jan 31, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr Dave Smithyes as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Patrick Charles Marling as a director on Oct 31, 2011

    1 pagesTM01

    Appointment of Mr Paul Pancham as a director on Nov 01, 2011

    2 pagesAP01

    Appointment of Mr Scott Ramon Thompson as a director on Nov 01, 2011

    2 pagesAP01

    Full accounts made up to Sep 30, 2010

    16 pagesAA

    legacy

    3 pagesMG02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    14 pagesMG01

    legacy

    5 pagesMG01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stephen Field as a director

    1 pagesTM01

    Termination of appointment of Stephen Field as a director

    1 pagesTM01

    Appointment of Mr Patrick Charles Marling as a director

    2 pagesAP01

    Annual return made up to Nov 24, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2010

    Statement of capital on Nov 24, 2010

    • Capital: GBP 100
    SH01

    Miscellaneous

    Section 519 and 521
    2 pagesMISC

    Full accounts made up to Sep 30, 2009

    17 pagesAA

    Memorandum and Articles of Association

    39 pagesMA

    Who are the officers of DWS (SUTTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PANCHAM, Paul
    c/o Zolfo Cooper
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    c/o Zolfo Cooper
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritishChief Executive Officer164344900001
    SMITHYES, Dave
    c/o Zolfo Cooper
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    c/o Zolfo Cooper
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritishChairman164371070001
    THOMPSON, Scott Ramon
    c/o Zolfo Cooper
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    c/o Zolfo Cooper
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritishFinance Director164344440001
    SODEAU, Michael John
    14 Overton Road
    SS7 4HQ Benfleet
    Essex
    Secretary
    14 Overton Road
    SS7 4HQ Benfleet
    Essex
    BritishAccountant67659080003
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    FIELD, Stephen David
    Unit 1 Magnet Road, West
    Thurrock, Grays
    RM20 4DP Essex
    Director
    Unit 1 Magnet Road, West
    Thurrock, Grays
    RM20 4DP Essex
    EnglandBritishDirector150393870001
    MARLING, Patrick Charles
    Unit 1 Magnet Road, West
    Thurrock, Grays
    RM20 4DP Essex
    Director
    Unit 1 Magnet Road, West
    Thurrock, Grays
    RM20 4DP Essex
    United KingdomBritishDirector159056270001
    SMITHYES, David William
    The Old Rectory
    Stump Lane
    CM1 7SJ Chelmsford
    Essex
    Director
    The Old Rectory
    Stump Lane
    CM1 7SJ Chelmsford
    Essex
    EnglandBritishDirector55954330003
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Does DWS (SUTTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite all assets guarantee and indemnity and debenture
    Created On Oct 04, 2011
    Delivered On Oct 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each of the obligors 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 see image for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Oct 08, 2011Registration of a charge (MG01)
    Debenture
    Created On Oct 04, 2011
    Delivered On Oct 07, 2011
    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.
    Persons Entitled
    • Risk Capital Partners Ii LP, Rcp Co-Investment Partnership LP
    Transactions
    • Oct 07, 2011Registration of a charge (MG01)
    Debenture
    Created On Mar 29, 2010
    Delivered On Apr 01, 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 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
    • Apr 01, 2010Registration of a charge (MG01)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 31, 2007
    Delivered On Jun 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance party 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 Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jun 02, 2007Registration of a charge (395)
    • Apr 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 10, 2007
    Delivered On Apr 14, 2007
    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
    • Apr 14, 2007Registration of a charge (395)
    • May 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does DWS (SUTTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2012Administration started
    Jan 07, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Charles Peter Holder
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Kevin James Coates
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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