Dissolved
Dissolved 2017-03-21
Company Information for DUNWILCO (1021) LIMITED
TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
04547140
Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
DUNWILCO (1021) LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT TN1 1EE Other companies in TN1 | |
Company Number | 04547140 | |
---|---|---|
Date formed | 2002-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 02:41:23 |
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 |
---|---|---|
CHRISTAKIS CHRISTOFI |
||
PETER CARWILE KASCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH SCOTT |
Company Secretary | ||
KEITH SCOTT |
Director | ||
NICHOLAS JOHN GROVE TRIBE |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Nominated Secretary | ||
D.W. DIRECTOR 1 LIMITED |
Nominated Director | ||
D.W. DIRECTOR 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNWILCO (940) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (MILLBURNGATE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
BLENHEIM LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-09-05 | Dissolved 2014-06-20 | |
RIVERGATE (IRVINE) (NO.4) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
QUAIL (DURHAM) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (COUNTY SQUARE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE)(NO.3) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
METROPOLITAN LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2004-06-14 | Dissolved 2014-06-20 | |
LIBERTY LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-02-05 | Dissolved 2014-06-20 | |
QUAIL (WELLINGBOROUGH) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
BELLEKNOWES LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-10-31 | Dissolved 2014-06-20 | |
QUAIL (SWANSGATE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) (NO.2) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
CATALYST QUARTET WIGMORE LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-06-03 | Dissolved 2014-06-20 | |
QUARTET PORTFOLIO LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-06-12 | Dissolved 2014-06-20 | |
BIOPORT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
LOTHIAN FIFTY (151) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-08-16 | Dissolved 2014-06-20 | |
QUAIL (ASHFORD) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
BIOPARK LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
CATALYST EUROPEAN ENGLISH GP LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2007-05-09 | Dissolved 2016-04-12 | |
AMERICA SQUARE NO. 4 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2006-10-24 | Dissolved 2017-01-05 | |
BROOKRIDGE PROPERTIES LIMITED | Company Secretary | 2009-05-31 | CURRENT | 1999-12-23 | Dissolved 2017-03-21 | |
CONTINENTAL SHELF 224 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-03-26 | Dissolved 2017-03-21 | |
CONTINENTAL SHELF 292 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-11-27 | Dissolved 2017-03-21 | |
DUNWILCO (1054) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-05-01 | Dissolved 2017-03-21 | |
OLDVINE LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-05-01 | Liquidation | |
LOTHIAN FIFTY (150) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-08-15 | Dissolved 2018-04-03 | |
BEDMINSTER LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2004-01-08 | Dissolved 2018-04-03 | |
CONTINENTAL SHELF 225 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-03-26 | Liquidation | |
CATALYST OTIS LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-04-18 | Active | |
CONTINENTAL SHELF 291 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-11-27 | Liquidation | |
CATALYST CAPITAL MANAGEMENT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2005-06-14 | Active | |
CATALYST RESERVE ACCOUNT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-03-28 | Liquidation | |
CATALYST QUAIL LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-03 | Active | |
CATALYST CANTERBARN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-07-22 | Liquidation | |
PENTAGON RETAIL LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Liquidation | |
CATALYST LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-04-26 | Liquidation | |
CATALYST EUROPEAN ENGLISH GP LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-09 | Dissolved 2016-04-12 | |
METROPOLITAN LOTHIAN LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-14 | Dissolved 2014-06-20 | |
BEDMINSTER LOTHIAN LIMITED | Director | 2004-01-08 | CURRENT | 2004-01-08 | Dissolved 2018-04-03 | |
BLENHEIM LOTHIAN LIMITED | Director | 2003-09-09 | CURRENT | 2003-09-05 | Dissolved 2014-06-20 | |
RIVERGATE (IRVINE) (NO.4) LIMITED | Director | 2003-07-23 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE)(NO.3) LIMITED | Director | 2003-07-23 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) (NO.2) LIMITED | Director | 2003-07-23 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) LIMITED | Director | 2003-07-23 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
BIOPORT LIMITED | Director | 2003-07-23 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
BIOPARK LIMITED | Director | 2003-07-23 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
BROOKRIDGE PROPERTIES LIMITED | Director | 2003-07-23 | CURRENT | 1999-12-23 | Dissolved 2017-03-21 | |
DUNWILCO (1054) LIMITED | Director | 2003-06-25 | CURRENT | 2003-05-01 | Dissolved 2017-03-21 | |
CATALYST QUARTET WIGMORE LIMITED | Director | 2003-06-19 | CURRENT | 2003-06-03 | Dissolved 2014-06-20 | |
LIBERTY LOTHIAN LIMITED | Director | 2003-02-06 | CURRENT | 2003-02-05 | Dissolved 2014-06-20 | |
BELLEKNOWES LOTHIAN LIMITED | Director | 2002-11-04 | CURRENT | 2002-10-31 | Dissolved 2014-06-20 | |
CATALYST CANTERBARN LIMITED | Director | 2002-09-24 | CURRENT | 2002-07-22 | Liquidation | |
LOTHIAN FIFTY (151) LIMITED | Director | 2002-09-03 | CURRENT | 2002-08-16 | Dissolved 2014-06-20 | |
LOTHIAN FIFTY (150) LIMITED | Director | 2002-09-03 | CURRENT | 2002-08-15 | Dissolved 2018-04-03 | |
CATALYST LOTHIAN LIMITED | Director | 2002-08-29 | CURRENT | 2002-04-26 | Liquidation | |
DUNWILCO (940) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (MILLBURNGATE) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (DURHAM) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (COUNTY SQUARE) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (WELLINGBOROUGH) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
QUAIL (SWANSGATE) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
QUAIL (ASHFORD) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
CATALYST RESERVE ACCOUNT LIMITED | Director | 2001-03-28 | CURRENT | 2001-03-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 33 18TH FLOOR CAVENDISH SQUARE LONDON W1G 0PW | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/14 FULL LIST | |
AR01 | 27/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 27/09/12 FULL LIST | |
AR01 | 27/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 27/09/10 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/03/2010 | |
AR01 | 27/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEITH SCOTT LOGGED FORM | |
288a | SECRETARY APPOINTED CHRISTAKIS CHRISTOFI | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/11/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
244 | DELIVERY EXT'D 3 MTH 30/11/03 | |
363a | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 2ND FLOOR 5 WIGMORE STREET LONDON W1U 1PB | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: C/O DUNDAS AND WILSON CS BUSH HOUSE ALDWYCH LONDON WC2B 4EZ | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: C/O DUNDAS & WILSON CS BUSH HOUSE ALDWYCH LONDON WC2B 4PA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-10-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE AND AGENT FOR THE FINANCEPARTIES | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND FOR ITSELF AND AS SECURITY TRUSTEE AND AGENT FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DUNWILCO (1021) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DUNWILCO (1021) LIMITED | Event Date | 2016-10-17 |
Notice is hereby given that final meetings of the member of the above companies has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and hearing any explanation that may be given by the Joint Liquidators. The meetings will be held on 30 November 2016 at 10.00am, 10.15 am and 10.30 am respectively at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meetings must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint Liquidators, not later than 12.00 noon on 29 November 2016 to entitle you to vote by proxy at the meetings. Date of Appointment: 23 October 2014. Office Holder details: Mark Newman, (IP No. 8723) and Vincent John Green, (IP No. 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Julie Hennell, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUNWILCO (1021) LIMITED | Event Date | 2014-10-23 |
At a general meeting of the above named Companies duly convened and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, on 23 October 2014 , at 10.45 am, the following resolutions were duly passed: That the Companies be wound up voluntarily and that Mark Newman and Vincent John Green , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos 008723 and 009416) be and are hereby appointed joint liquidators for the purpose of the windings-up and that anything required or authorised to be done by the Joint Liquidators be and are hereby authorised to be done by both or either of them. Further details contact: Julie Windiate, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
Initiating party | Event Type | ||
Defending party | DUNWILCO (1021) LIMITED | Event Date | 2014-10-23 |
We hereby give notice that we, Mark Newman and Vincent John Green (IP Nos 008723 and 009416), licensed insolvency practitioners of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, were appointed Joint Liquidators of the above named Companies at a General Meeting of the Companies held on 23 October 2014. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Companies must send details in writing of any claim against the companies to us at the above address by 24 November 2014. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims by 24 November 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the director of the Companies has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Further details contact: Julie Windiate, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
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. |