Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAWNUS GROUP LIMITED
Company Information for

DAWNUS GROUP LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
08670888
Private Limited Company
In Administration

Company Overview

About Dawnus Group Ltd
DAWNUS GROUP LIMITED was founded on 2013-09-02 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Dawnus Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DAWNUS GROUP LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in SA7
 
Previous Names
GELLAW 200 LIMITED22/10/2013
Filing Information
Company Number 08670888
Company ID Number 08670888
Date formed 2013-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts GROUP
Last Datalog update: 2021-12-05 07:34:35
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name DAWNUS GROUP LIMITED
The following companies were found which have the same name as DAWNUS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAWNUS GROUP LIMITED Unknown

Company Officers of DAWNUS GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ALUN LOWE
Company Secretary 2013-09-02
PAUL CORNELIUS COLLINS
Director 2015-01-15
NICHOLAS CHARLES DOWN
Director 2017-02-15
RUSSELL TRACY EVANS
Director 2013-10-15
TIMOTHY ALUN LOWE
Director 2013-09-02
ROGER WILLIAM ROBINSON
Director 2015-08-04
ROGER WILLIAM ROBINSON
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DALLING
Director 2013-10-15 2018-03-12
RICHARD HUGHES
Director 2013-10-15 2018-03-12
ROBERT GWILYM JONES
Director 2013-12-24 2018-03-12
ANDREW GARFIELD PETERS
Director 2013-10-15 2018-03-12
ROBERT DAVID HOWELL WILLIAMS
Director 2013-10-15 2017-03-18
NEIL ANDREW JOHNSON
Director 2013-10-15 2015-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CORNELIUS COLLINS SMERWICK HARBOUR LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
NICHOLAS CHARLES DOWN DAWNUS DEVELOPMENTS LIMITED Director 2018-03-12 CURRENT 2004-10-20 In Administration
NICHOLAS CHARLES DOWN DYFFRYN COURT MANAGEMENT LIMITED Director 2018-03-12 CURRENT 2008-05-21 Liquidation
NICHOLAS CHARLES DOWN MEDRUS PLANT HIRE LIMITED Director 2018-03-12 CURRENT 2011-04-08 Liquidation
NICHOLAS CHARLES DOWN DAWNUS SIERRA LEONE LIMITED Director 2018-03-12 CURRENT 2003-01-14 Active - Proposal to Strike off
NICHOLAS CHARLES DOWN DAWNUS INTERNATIONAL LIMITED Director 2018-03-12 CURRENT 2003-01-23 In Administration/Administrative Receiver
NICHOLAS CHARLES DOWN CONSTRUCTION RECYCLATE MANAGEMENT LIMITED Director 2018-03-12 CURRENT 2005-08-02 Liquidation
NICHOLAS CHARLES DOWN POND BRIDGE MANAGEMENT COMPANY LIMITED Director 2018-03-12 CURRENT 2011-10-12 Active - Proposal to Strike off
NICHOLAS CHARLES DOWN LEGSUN LIMITED Director 2018-03-12 CURRENT 1973-03-28 In Administration/Administrative Receiver
NICHOLAS CHARLES DOWN DAWNUS LIMITED Director 2018-03-12 CURRENT 2002-02-21 In Administration
NICHOLAS CHARLES DOWN QUANTUM GEOTECHNICAL LIMITED Director 2018-03-12 CURRENT 2011-09-22 In Administration/Administrative Receiver
NICHOLAS CHARLES DOWN CHURCHFIELD HOMES LIMITED Director 2018-03-10 CURRENT 2004-01-06 In Administration
NICHOLAS CHARLES DOWN DAWNUS SOUTHERN LIMITED Director 2016-04-15 CURRENT 2011-04-08 In Administration
NICHOLAS CHARLES DOWN ASHRIDGE CONSTRUCTION LIMITED Director 2016-04-15 CURRENT 1981-08-13 In Administration
NICHOLAS CHARLES DOWN DAWNUS CONSTRUCTION HOLDINGS LIMITED Director 2016-04-15 CURRENT 2001-06-07 In Administration
RUSSELL TRACY EVANS DAWNUS SOUTHERN LIMITED Director 2013-10-15 CURRENT 2011-04-08 In Administration
RUSSELL TRACY EVANS ASHRIDGE CONSTRUCTION LIMITED Director 2013-10-15 CURRENT 1981-08-13 In Administration
RUSSELL TRACY EVANS DAWNUS CONSTRUCTION HOLDINGS LIMITED Director 2002-02-18 CURRENT 2001-06-07 In Administration
TIMOTHY ALUN LOWE DAWNUS SOUTHERN LIMITED Director 2014-08-01 CURRENT 2011-04-08 In Administration
TIMOTHY ALUN LOWE ASHRIDGE CONSTRUCTION LIMITED Director 2014-08-01 CURRENT 1981-08-13 In Administration
TIMOTHY ALUN LOWE DAWNUS CONSTRUCTION HOLDINGS LIMITED Director 2014-08-01 CURRENT 2001-06-07 In Administration
TIMOTHY ALUN LOWE LEGSUN LIMITED Director 2014-02-14 CURRENT 1973-03-28 In Administration/Administrative Receiver
TIMOTHY ALUN LOWE FOUNTAIN LANE LIMITED Director 2006-11-20 CURRENT 2003-10-24 Active
ROGER WILLIAM ROBINSON THE HOSPITAL COMPANY (SANDWELL) LIMITED Director 2015-12-08 CURRENT 2015-10-13 Liquidation
ROGER WILLIAM ROBINSON THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED Director 2015-12-08 CURRENT 2015-10-13 Liquidation
ROGER WILLIAM ROBINSON ROGER ROBINSON LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ROGER WILLIAM ROBINSON THE HOSPITAL COMPANY (SANDWELL) LIMITED Director 2015-12-08 CURRENT 2015-10-13 Liquidation
ROGER WILLIAM ROBINSON THE HOSPITAL COMPANY (SANDWELL) HOLDINGS LIMITED Director 2015-12-08 CURRENT 2015-10-13 Liquidation
ROGER WILLIAM ROBINSON ROGER ROBINSON LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08Administrator's progress report
2023-09-27liquidation-in-administration-extension-of-period
2023-06-09Administrator's progress report
2022-12-15Administrator's progress report
2022-09-08liquidation-in-administration-extension-of-period
2022-09-08AM19liquidation-in-administration-extension-of-period
2022-06-16AM10Administrator's progress report
2022-06-15AM06Notice of deemed approval of proposals
2022-06-07AM19liquidation-in-administration-extension-of-period
2022-06-07AM10Administrator's progress report
2022-06-07AM03Statement of administrator's proposal
2022-05-27AM01Appointment of an administrator
2022-05-20AM20Liquidation in adminsitrtion. Automatic end of case
2022-05-20AM10Administrator's progress report
2022-05-09AM01Appointment of an administrator
2022-05-09OCS1096 Court Order to Rectify
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 7 Dyffryn Court Riverside Business Park Swansea SA7 0AP
2021-04-20AM10Administrator's progress report
2021-04-20ANNOTATIONAnnotation
2021-03-02AM19liquidation-in-administration-extension-of-period
2021-03-02ANNOTATIONAnnotation
2020-10-19AM10Administrator's progress report
2020-10-19ANNOTATIONAnnotation
2020-08-24AM15Liquidation. Notice of resignation of administrator
2020-08-24ANNOTATIONAnnotation
2020-04-24AM10Administrator's progress report
2020-04-24ANNOTATIONAnnotation
2020-03-27AM19liquidation-in-administration-extension-of-period
2020-03-27ANNOTATIONAnnotation
2019-10-17AM10Administrator's progress report
2019-06-11AM06Notice of deemed approval of proposals
2019-05-17AM03Statement of administrator's proposal
2019-04-08AM01Appointment of an administrator
2019-01-08SH03Purchase of own shares
2018-12-28SH06Cancellation of shares. Statement of capital on 2018-11-30 GBP 77.925
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 086708880007
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 086708880006
2018-03-15AP01DIRECTOR APPOINTED MR ROGER WILLIAM ROBINSON
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DALLING
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086708880001
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086708880003
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086708880002
2017-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-15AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES DOWN
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 086708880005
2017-08-09ANNOTATIONOther
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086708880004
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID HOWELL WILLIAMS
2016-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 90
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-22SH02SUB-DIVISION 27/05/16
2016-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-22RES13SECTION 190 OF CA 2006 27/05/2016
2016-08-22RES13APPROVAL OF DEAFT LOAN AGREEMENTS 27/05/2016
2016-08-22RES13APPROVAL OF £2375000 LOAN 27/05/2016
2016-08-22RES12VARYING SHARE RIGHTS AND NAMES
2016-08-22RES01ADOPT ARTICLES 27/05/2016
2015-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 90
2015-09-25AR0102/09/15 FULL LIST
2015-08-04AP01DIRECTOR APPOINTED MR ROGER WILLIAM ROBINSON
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2015-02-23AP01DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 90
2014-09-10AR0102/09/14 FULL LIST
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 086708880003
2014-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 086708880002
2014-01-27AP01DIRECTOR APPOINTED MR NEIL ANDREW JOHNSON
2014-01-27AP01DIRECTOR APPOINTED MR ANDREW GARFIELD PETERS
2014-01-27AP01DIRECTOR APPOINTED MR RUSSELL TRACY EVANS
2014-01-27AP01DIRECTOR APPOINTED MR ROBERT DAVID HOWELL WILLIAMS
2014-01-27AP01DIRECTOR APPOINTED MR BRIAN DALLING
2014-01-27AP01DIRECTOR APPOINTED MR RICHARD HUGHES
2014-01-02AP01DIRECTOR APPOINTED MR ROBERT GWILYM JONES
2014-01-02AA01PREVSHO FROM 30/09/2014 TO 31/12/2013
2013-10-23MEM/ARTSARTICLES OF ASSOCIATION
2013-10-22RES15CHANGE OF NAME 15/10/2013
2013-10-22CERTNMCOMPANY NAME CHANGED GELLAW 200 LIMITED CERTIFICATE ISSUED ON 22/10/13
2013-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-18SH0115/10/13 STATEMENT OF CAPITAL GBP 90
2013-10-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 086708880001
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALUN LOWE / 02/09/2013
2013-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAWNUS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2022-07-08
Appointment of Administrators2019-03-28
Fines / Sanctions
No fines or sanctions have been issued against DAWNUS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-04 Outstanding HSBC BANK PLC
2017-08-01 Outstanding HSBC BANK PLC
2014-08-22 Satisfied LLOYDS BANK PLC
2014-02-25 Satisfied LLOYDS BANK PLC
2013-10-11 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAWNUS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DAWNUS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWNUS GROUP LIMITED
Trademarks
We have not found any records of DAWNUS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWNUS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as DAWNUS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAWNUS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyDAWNUS GROUP LIMITEDEvent Date2019-03-15
In the High Court Of Justice, Business And Property Court, case number 000006 Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. : Joint Administrator's Name and Address: Matthew E Richards (IP No. 19276) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Philip Stephenson (IP No. 22810) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWNUS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAWNUS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.