Dissolved
Dissolved 2014-12-01
Company Information for DAWSON SMITH DEVELOPMENTS LIMITED
STOCKTON ON TEES, UNITED KINGDOM, TS18,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-01 |
Company Name | |
---|---|
DAWSON SMITH DEVELOPMENTS LIMITED | |
Legal Registered Office | |
STOCKTON ON TEES UNITED KINGDOM | |
Company Number | 03945750 | |
---|---|---|
Date formed | 2000-03-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-12-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 14:00:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DENNIS SMITH |
||
JOHN DAWSON |
||
JOHN DENNIS SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN DAWSON & SON LIMITED | Director | 2006-08-10 | CURRENT | 2006-08-10 | Active | |
SES MILANS LIMITED | Director | 2013-12-12 | CURRENT | 2013-11-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2014 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 27A LIDGET HILL PUDSEY WEST YORKSHIRE LS28 7LG UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM THORPE HOUSE 61 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7EL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DENNIS SMITH / 12/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS SMITH / 12/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAWSON / 12/06/2013 | |
LATEST SOC | 21/03/13 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 13/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 13/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 26/03/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS SMITH / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAWSON / 22/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM BECKFOOT GILL BANK ROAD ILKLEY WEST YORKSHIRE LS29 0AU | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DENNIS SMITH / 22/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN SMITH / 27/04/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: HATHENSHAW FARM DENTON ILKLEY WEST YORKSHIRE LS29 0HR | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 24/10/01--------- £ SI 4000@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 24/10/01--------- £ SI 5000@1=5000 £ IC 1/5001 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 18/04/00--------- £ SI 998@1=998 £ IC 2/1000 | |
88(2)R | AD 13/03/00--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | JOHN DENNIS CLAYE SMITH | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as DAWSON SMITH DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DAWSON SMITH DEVELOPMENTS LIMITED | Event Date | |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at BWC Business Solutions, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 3TX on 14 August 2014 at 10.00am for the purpose of laying before the meeting, and giving an explanation of, the Joint Liquidators account of the winding up. Members must lodge proxies at BWC Business Solutions, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 3TX by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. David Antony Willis (IP number 9180) and Paul Andrew Whitwam (IP number 8346) both of BWC Business Solutions , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 3TX were appointed Joint Liquidators of the Company on 11 December 2013. Further information about this case is available from Libby Roberts at the offices of BWC Business Solutions on 01642 608588. David Antony Willis and Paul Andrew Whitwam , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |