DAWN OPCO II LIMITED

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

    Company NameDAWN OPCO II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07123352
    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 DAWN OPCO II LIMITED?

    • Bookkeeping activities (69202) / Professional, scientific and technical activities

    Where is DAWN OPCO II LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAWN OPCO II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DAWN OPCO II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to May 28, 2019

    13 pagesLIQ03

    Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU

    2 pagesAD03

    Register inspection address has been changed to 11 Old Jewry London EC2R 8DU

    2 pagesAD02

    Registered office address changed from , 2nd Floor 11 Old Jewry, London, EC2R 8DU, England to Hill House 1 Little New Street London EC4A 3TR on Jun 22, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 29, 2018

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 12, 2018 with updates

    4 pagesCS01

    Appointment of Mr Justin Reynolds Skiver as a director on Jan 01, 2018

    2 pagesAP01

    Termination of appointment of John Anthony Goodey as a director on Jan 01, 2018

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Secretary's details changed for Bedell Trust Uk Limited on Nov 15, 2016

    1 pagesCH04

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Termination of appointment of Keith Russell Crockett as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mr John Anthony Goodey as a director on Apr 26, 2016

    2 pagesAP01

    Appointment of Mrs Caroline Mary Roberts as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of Justin Skiver as a director on Apr 26, 2016

    1 pagesTM01

    Termination of appointment of Erin Carol Ibele as a director on Apr 26, 2016

    1 pagesTM01

    Annual return made up to Jan 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 3
    SH01

    Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to Bedell Trust Uk Limited 2nd Floor Old Jewry London EC2R 8DU

    1 pagesAD02

    Director's details changed for Mr Keith Russell Crockett on Jan 01, 2016

    2 pagesCH01

    Who are the officers of DAWN OPCO II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN (UK) LIMITED
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Secretary
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number5534412
    113583560003
    ROBERTS, Caroline Mary
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandAmerican206974150001
    SKIVER, Justin Reynolds
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United StatesAmerican241791140001
    HENDRY, Ben
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Secretary
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    175434770001
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    STATE STREET SECRETARIES (UK) LIMITED
    18 King William Street
    EC4N 7BP London
    1st Floor, Phoenix House
    Secretary
    18 King William Street
    EC4N 7BP London
    1st Floor, Phoenix House
    Identification TypeEuropean Economic Area
    Registration Number03691921
    108845150006
    CRABTREE, Michael Andrew
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    UsaUs Citizen175436800001
    CROCKETT, Keith Russell
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    EnglandBritish179532870001
    DRYDEN, Rachel
    Elmthorpe Road
    Wolvercote
    OX2 8PA Oxford
    42
    Director
    Elmthorpe Road
    Wolvercote
    OX2 8PA Oxford
    42
    EnglandBritish137848010005
    GOODEY, John Anthony
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    EnglandBritish207171280001
    HARNED, Peter Clarke
    18 King William Street
    EC4N 7BP London
    1st Floor, Phoenix House
    Director
    18 King William Street
    EC4N 7BP London
    1st Floor, Phoenix House
    United KingdomAmerican125065690002
    HARPER, Jonathan Mark
    16 Warwick Road
    HP9 2PE Beaconsfield
    Crofton House
    Buckinghamshire
    United Kingdom
    Director
    16 Warwick Road
    HP9 2PE Beaconsfield
    Crofton House
    Buckinghamshire
    United Kingdom
    United KingdomBritish166169730001
    HENDE, Thierry Vanden
    1 Roland Gardens
    South Kensington
    SW7 3PE London
    Flat 1
    Director
    1 Roland Gardens
    South Kensington
    SW7 3PE London
    Flat 1
    United KingdomBelgian147844400001
    IBELE, Erin Carol
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    UsaAmerican175434470001
    JONES, James Rufus
    18 King William Street
    EC4N 7BP London
    1st Floor, Phoenix House
    Director
    18 King William Street
    EC4N 7BP London
    1st Floor, Phoenix House
    United KingdomUs Citizen139882360001
    KEINAN, Tuvi
    Nutley Terrace
    NW3 5BX London
    3
    Director
    Nutley Terrace
    NW3 5BX London
    3
    United KingdomBritish80469170002
    MILLER, Jeffrey Herman
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    United Kingdom
    United States Of AmericaUs Citizen171919780001
    RAPLEY, Vincent Michael
    18 King William Street
    EC4N 7BP London
    1st Floor, Phoenix House
    Director
    18 King William Street
    EC4N 7BP London
    1st Floor, Phoenix House
    EnglandBritish97416440001
    SCALLY, Steven Antony
    18 King William Street
    EC4N 7BP London
    1st Floor, Phoenix House
    Director
    18 King William Street
    EC4N 7BP London
    1st Floor, Phoenix House
    United KingdomBritish129486460001
    SCOTT, Neville Duncan
    18 King William Street
    EC4N 7BP London
    1st Floor, Phoenix House
    Director
    18 King William Street
    EC4N 7BP London
    1st Floor, Phoenix House
    EnglandBritish165708200001
    SKIVER, Justin
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    2nd Floor
    England
    Ohio, UsaAmerican182743080001

    Who are the persons with significant control of DAWN OPCO II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Welltower Inc
    Dorr Street
    Toledo
    4500
    Ohio 43615-4040
    United States
    Apr 06, 2016
    Dorr Street
    Toledo
    4500
    Ohio 43615-4040
    United States
    No
    Legal FormCompany
    Country RegisteredUsa
    Legal AuthorityUs
    Place RegisteredNyse
    Registration Number766704
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAWN OPCO II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 05, 2010
    Delivered On Feb 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties 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
    • Aeriance Investments S.A.
    Transactions
    • Feb 15, 2010Registration of a charge (MG01)
    • Oct 25, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does DAWN OPCO II LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 2018Commencement of winding up
    Sep 01, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA 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