DAWN OPCO LIMITED
Overview
| Company Name | DAWN OPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06300259 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DAWN OPCO LIMITED?
- Bookkeeping activities (69202) / Professional, scientific and technical activities
Where is DAWN OPCO LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAWN OPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOXFAN LIMITED | Jul 03, 2007 | Jul 03, 2007 |
What are the latest accounts for DAWN OPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for DAWN OPCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 03, 2023 |
What are the latest filings for DAWN OPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | 2 pages | AD02 | ||||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||||||
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Jan 03, 2024 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Statement of capital on Dec 19, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 03, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of a statement of capital following an allotment of shares on May 31, 2023
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 31, 2023
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Notification of Welltower Inc. as a person with significant control on Apr 01, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Welltower Inc. as a person with significant control on Apr 10, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Welltower Inc. as a person with significant control on Apr 10, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Welltower, Inc. as a person with significant control on Apr 01, 2022 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Jorge Manrique Charro as a director on Sep 23, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Caroline Mary Roberts as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 03, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Qasim Raza Israr as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jason David Myers as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of DAWN OPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 England |
| 239196070001 | ||||||||||
| ISRAR, Qasim Raza | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | British | 296543300001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | Spanish | 296446470001 | |||||||||
| DANIEL, Amanda | Secretary | Hayfield Road BR5 2DL Orpington 69 Kent | British | 129782790001 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | c/o Nabarro Llp 84 Theobalds Road WC1X 8RW London Lacon House England |
| 67339580001 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | 84 Theobalds Road WC1X 8RW London Lacon House United Kingdom | 67339580001 | |||||||||||
| OCORIAN (UK) LIMITED | Secretary | 11 Old Jewry EC2R 8DU London 2nd Floor England |
| 113583560003 | ||||||||||
| STATE STREET SECRETARIES (UK) LIMITED | Secretary | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom | 108845150006 | |||||||||||
| CASH, Mark John | Director | Woes Cottage Church Street RH12 3EA Rudgwick West Sussex | England | British | 142633680001 | |||||||||
| CRABTREE, Michael Andrew | Director | 84 Theobalds Road WC1X 8RW London Lacon House United Kingdom | Usa | American | 175437020001 | |||||||||
| CROCKETT, Keith Russell | Director | 11 Old Jewry EC2R 8DU London 2nd Floor England | England | British | 179532870001 | |||||||||
| DANIEL, Donald Stanley | Director | 69 Hayfield Road BR5 2DL Orpington Kent | Uk | British | 27442660001 | |||||||||
| DRYDEN, Rachel | Director | Elmthorpe Road Wolvercote OX2 8PA Oxford 42 | England | British | 137848010005 | |||||||||
| GOODEY, John Anthony | Director | 11 Old Jewry EC2R 8DU London 2nd Floor | England | British | 207171280001 | |||||||||
| HARNED, Peter Clarke | Director | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom | United Kingdom | American | 125065690002 | |||||||||
| HARPER, Jonathan Mark | Director | 16 Warwick Road HP9 2PE Beaconsfield Crofton House Buckinghamshire United Kingdom | United Kingdom | British | 166169730001 | |||||||||
| IBELE, Erin Carol | Director | 11 Old Jewry EC2R 8DU London 2nd Floor England | Usa | American | 175434470001 | |||||||||
| JONES, James Rufus | Director | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom | United Kingdom | Us Citizen | 139882360001 | |||||||||
| KEINAN, Tuvi | Director | 3 Nutley Terrace NW3 5BX London | United Kingdom | British | 80469170002 | |||||||||
| LOCKYER, David | Director | 26 Margaret Avenue Shenfield CM15 8RF Brentwood Essex | United Kingdom | British | 110715790001 | |||||||||
| MILLER, Jeffrey Herman | Director | 84 Theobalds Road WC1X 8RW London Lacon House United Kingdom | United States Of America | Us Citizen | 171919780001 | |||||||||
| MYERS, Jason David | Director | 5 Churchill Place E14 5HU London 10th Floor England | United Kingdom | American | 266630800004 | |||||||||
| PRITCHARD, Oliver Frank John | Director | Northumberland Place W2 5AS London 55 | United Kingdom | British | 98696360002 | |||||||||
| ROBERTS, Caroline Mary | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | 206974150002 | |||||||||
| SCALLY, Steven Antony | Director | King William Street EC4N 7BP London 1st Floor Phoenix House 18 | United Kingdom | British | 129486460001 | |||||||||
| SCOTT, Neville Duncan | Director | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom | England | British | 165708200001 | |||||||||
| SCOTT, Neville Duncan | Director | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom | United Kingdom | South African | 166597990001 | |||||||||
| SKIVER, Justin Reynolds | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | American | 241791140003 | |||||||||
| SKIVER, Justin | Director | 11 Old Jewry EC2R 8DU London 2nd Floor England | Ohio, Usa | American | 182743080001 | |||||||||
| VANDEN HENDE, Thierry | Director | 1 Roland Gardens South Kensington SW7 3PE London Flat 1 | United Kingdom | Belgian | 136473570001 | |||||||||
| VINCENT MICHAEL, Rapley | Director | Chart Corner Cottage Seal Chart TN15 0ES Sevenoaks Kent | British | 123389500001 |
Who are the persons with significant control of DAWN OPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Welltower Inc. | Apr 10, 2022 | 251 Little Falls Drive 19808 Wilmington, New Castle, De C/O Corporation Service Company United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Welltower Inc. | Apr 01, 2022 | 251 Little Falls Drive, Wilmington 19808 New Castle, De C/O Corporation Service Company United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Welltower, Inc. | Apr 06, 2016 | Dorr Street Toledo 4500 Ohio 43615-4040 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DAWN OPCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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