DMWSL 617 LIMITED

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

    Company NameDMWSL 617 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07060013
    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 DMWSL 617 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DMWSL 617 LIMITED located?

    Registered Office Address
    One
    Park Lane
    LS3 1EP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DMWSL 617 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DMWSL 617 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 28, 2020 with no updates

    3 pagesCS01

    Appointment of Mr William John Flynn as a director on May 11, 2020

    2 pagesAP01

    Director's details changed for Mr Satrijit Saha on Mar 01, 2020

    2 pagesCH01

    Appointment of Mr Satrijit Saha as a director on Feb 25, 2020

    2 pagesAP01

    Termination of appointment of Colin James Rutter as a director on Feb 29, 2020

    1 pagesTM01

    Termination of appointment of Colin James Rutter as a secretary on Feb 29, 2020

    1 pagesTM02

    Confirmation statement made on Oct 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Termination of appointment of Robert Kenneth Campbell Munro as a director on Apr 01, 2019

    1 pagesTM01

    Appointment of Mr Colin James Rutter as a director on Mar 08, 2019

    2 pagesAP01

    Appointment of Mr Colin James Rutter as a secretary on Mar 08, 2019

    2 pagesAP03

    Appointment of Mr Mark Edward Horsey as a director on Mar 08, 2019

    2 pagesAP01

    Termination of appointment of Michael Jon Gordon as a director on Mar 08, 2019

    1 pagesTM01

    Termination of appointment of Robert Kenneth Campbell Munro as a secretary on Mar 08, 2019

    1 pagesTM02

    Confirmation statement made on Oct 28, 2018 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    12 pagesAA

    Satisfaction of charge 070600130003 in full

    1 pagesMR04

    Confirmation statement made on Oct 28, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Oct 28, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Who are the officers of DMWSL 617 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLYNN, William John
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Director
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    United KingdomBritish269944900001
    HORSEY, Mark Edward
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Director
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    United KingdomBritish196671230001
    SAHA, Satrajit
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Director
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    EnglandIndian267916570002
    MUNRO, Robert Kenneth Campbell
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Secretary
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    197692000001
    RICHARDS, Elizabeth Anne
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Secretary
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    British147676680001
    RUTTER, Colin James
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Secretary
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    256660570001
    DM COMPANY SERVICES (LONDON) LIMITED
    Finsbury Square
    EC2A 1DX London
    Royal London House 22-25
    Secretary
    Finsbury Square
    EC2A 1DX London
    Royal London House 22-25
    Identification TypeEuropean Economic Area
    Registration Number2535994
    87647850001
    GORDON, Michael Jon
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Director
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    United KingdomBritish194337270002
    MCANDREW, John Francis
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Director
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    EnglandBritish102419830002
    MCNAIR, Martin James
    Finsbury Square
    EC2A 1DX London
    Royal London House 22-25
    Director
    Finsbury Square
    EC2A 1DX London
    Royal London House 22-25
    United KingdomBritish52683100002
    MUNRO, Robert Kenneth Campbell
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Director
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    EnglandBritish137091090001
    RICHARDS, Elizabeth Anne
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Director
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    EnglandBritish61958280002
    RUTTER, Colin James
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Director
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    EnglandBritish123440320001
    SANDERSON, Robert James
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    EnglandBritish133883890001
    VITRUVIAN DIRECTORS I LIMITED
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    Identification TypeEuropean Economic Area
    Registration Number06484566
    132314020001
    VITRUVIAN DIRECTORS II LIMITED
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    Identification TypeEuropean Economic Area
    Registration Number06484581
    132313880001

    Who are the persons with significant control of DMWSL 617 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dmwsl 618 Limited
    Park Lane
    LS3 1EP Leeds
    One
    England
    Apr 06, 2016
    Park Lane
    LS3 1EP Leeds
    One
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number07060014
    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.

    Does DMWSL 617 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 09, 2014
    Delivered On Apr 16, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch (As Security Agent)
    Transactions
    • Apr 16, 2014Registration of a charge (MR01)
    • Jun 20, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 26, 2012
    Delivered On Nov 02, 2012
    Satisfied
    Amount secured
    All monies due or to become due of each present or future member of the group to the security agent and/or the other secured parties (or any of them) 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 Corporate Finance Bank Sas
    Transactions
    • Nov 02, 2012Registration of a charge (MG01)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Group debenture
    Created On Dec 07, 2009
    Delivered On Dec 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) 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
    • Lloyds Tsb Bank PLC (The Security Agent)
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    • Mar 12, 2013Statement 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