Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNWILCO (1848) LIMITED
Company Information for

DUNWILCO (1848) LIMITED

DUFF AND & PHELPS LTD THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
09309480
Private Limited Company
In Administration

Company Overview

About Dunwilco (1848) Ltd
DUNWILCO (1848) LIMITED was founded on 2014-11-13 and has its registered office in London. The organisation's status is listed as "In Administration". Dunwilco (1848) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUNWILCO (1848) LIMITED
 
Legal Registered Office
DUFF AND & PHELPS LTD THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
 
Filing Information
Company Number 09309480
Company ID Number 09309480
Date formed 2014-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
Last Datalog update: 2019-09-05 14:36:56
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.

Company Officers of DUNWILCO (1848) LIMITED

Current Directors
Officer Role Date Appointed
SARAH GASPARRO
Company Secretary 2015-05-06
ALAN RAYMOND DARGAN
Director 2015-05-06
BEN RUSSELL EVANS
Director 2015-05-06
ROSS ARTHUR FINEGAN
Director 2015-03-26
JAMES ANDREW SAMUEL KNOTT
Director 2015-05-06
BENJAMIN PURCELL
Director 2016-02-24
FABIO CHINO QUARADEGHINI
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LAURENCE KEMP
Director 2015-05-06 2016-07-14
ALISON JILL LEVETT
Director 2015-05-06 2016-05-19
MICHAEL HENRY STAINER
Director 2015-05-06 2015-11-18
BENJAMIN RUSSELL EVANS
Company Secretary 2015-03-26 2015-05-06
D.W. COMPANY SERVICES LIMITED
Company Secretary 2014-11-13 2015-03-26
D.W. COMPANY SERVICES LIMITED
Director 2014-11-13 2015-03-26
D.W. DIRECTOR 1 LIMITED
Director 2014-11-13 2015-03-26
KENNETH CHARLES ROSE
Director 2014-11-13 2015-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN RUSSELL EVANS MOBILITY GROUP LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
BEN RUSSELL EVANS MOBILITY GROUP TOPCO LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
BEN RUSSELL EVANS LONSDALE CAPITAL PARTNERS I LIMITED Director 2015-08-16 CURRENT 2015-08-16 Active
BEN RUSSELL EVANS LONSDALE CAPITAL PARTNERS II LIMITED Director 2015-08-16 CURRENT 2015-08-16 Active
ROSS ARTHUR FINEGAN MOBILITY GROUP LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
ROSS ARTHUR FINEGAN MOBILITY GROUP TOPCO LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
ROSS ARTHUR FINEGAN IIBN LIMITED Director 2015-01-14 CURRENT 2007-12-13 Active
ROSS ARTHUR FINEGAN COMMUNICOR LIMITED Director 2006-06-19 CURRENT 1994-05-19 Active
ROSS ARTHUR FINEGAN DUNWILCO (1314) LIMITED Director 2006-06-07 CURRENT 2006-01-18 Active
JAMES ANDREW SAMUEL KNOTT SIMMONS ESSEX ROAD LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
JAMES ANDREW SAMUEL KNOTT SIMMONS STREET LIGHT FULHAM LIMITED Director 2018-02-01 CURRENT 2017-02-27 Active
JAMES ANDREW SAMUEL KNOTT SIMMONS OLD STREET LTD Director 2018-02-01 CURRENT 2017-03-01 Active
JAMES ANDREW SAMUEL KNOTT SIMMONS EUSTON SQUARE LIMITED Director 2018-02-01 CURRENT 2017-03-08 Active
JAMES ANDREW SAMUEL KNOTT CLERKENWELL STREET LIGHT SIMMONS LIMITED Director 2018-02-01 CURRENT 2017-04-13 Active - Proposal to Strike off
JAMES ANDREW SAMUEL KNOTT CHARTERHOUSE STREET LIGHT BAR LIMITED Director 2018-02-01 CURRENT 2016-04-27 Active
JAMES ANDREW SAMUEL KNOTT CAMDEN STREET LIGHT LIMITED Director 2018-02-01 CURRENT 2016-08-03 Active
JAMES ANDREW SAMUEL KNOTT ALDWYCH STREET LIGHT LIMITED Director 2018-02-01 CURRENT 2016-08-04 Active
JAMES ANDREW SAMUEL KNOTT SKYLIGHT LEISURE LTD. Director 2018-02-01 CURRENT 2013-01-15 Active
JAMES ANDREW SAMUEL KNOTT TWILIGHT LEISURE LIMITED Director 2018-02-01 CURRENT 2013-08-16 Active
JAMES ANDREW SAMUEL KNOTT MAPLE STREET LIGHT LIMITED Director 2018-02-01 CURRENT 2014-09-18 Liquidation
JAMES ANDREW SAMUEL KNOTT STREETLIGHT LEISURE LTD Director 2018-02-01 CURRENT 2014-12-01 Active
JAMES ANDREW SAMUEL KNOTT STARLIGHT LEISURE LTD Director 2018-02-01 CURRENT 2015-03-12 Active
JAMES ANDREW SAMUEL KNOTT WIDEGATE STREET BAR LIMITED Director 2018-02-01 CURRENT 2015-12-16 Active
JAMES ANDREW SAMUEL KNOTT SIMMONS SOHO LIMITED Director 2018-02-01 CURRENT 2016-01-22 Active
JAMES ANDREW SAMUEL KNOTT SIMMONS CALEDONIAN LIMITED Director 2018-02-01 CURRENT 2016-01-22 Active
JAMES ANDREW SAMUEL KNOTT SIMMONS FULHAM LIMITED Director 2018-02-01 CURRENT 2016-02-23 Active
JAMES ANDREW SAMUEL KNOTT SIMMONS LIVERPOOL STREET LIMITED Director 2018-02-01 CURRENT 2016-06-02 Active
JAMES ANDREW SAMUEL KNOTT SIMMONS TEMPLE LIMITED Director 2018-02-01 CURRENT 2016-08-08 Active
JAMES ANDREW SAMUEL KNOTT FLASHLIGHT LEISURE LIMITED Director 2018-02-01 CURRENT 2013-08-15 Active
JAMES ANDREW SAMUEL KNOTT NIGHTLIGHT LEISURE LTD Director 2018-02-01 CURRENT 2015-03-20 Active
JAMES ANDREW SAMUEL KNOTT FLOODLIGHT LEISURE LTD Director 2018-02-01 CURRENT 2015-09-21 Active
JAMES ANDREW SAMUEL KNOTT BRIGHTON STREET LIGHT LIMITED Director 2018-02-01 CURRENT 2016-12-23 Active
JAMES ANDREW SAMUEL KNOTT MINT STREET LIGHT LIMITED Director 2018-02-01 CURRENT 2015-01-16 Active
JAMES ANDREW SAMUEL KNOTT SIMMONS CAMDEN LIMITED Director 2018-02-01 CURRENT 2016-08-05 Active
JAMES ANDREW SAMUEL KNOTT BALHAM STREET LIGHT LIMITED Director 2018-02-01 CURRENT 2016-11-17 Active - Proposal to Strike off
JAMES ANDREW SAMUEL KNOTT WHISKEY (BIDCO) LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
JAMES ANDREW SAMUEL KNOTT WHISKEY (TOPCO) LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
JAMES ANDREW SAMUEL KNOTT P2 BIDCO LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
JAMES ANDREW SAMUEL KNOTT P2 TOPCO LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
JAMES ANDREW SAMUEL KNOTT MERCURY EVENTS LIMITED Director 2016-07-18 CURRENT 2012-03-23 Liquidation
JAMES ANDREW SAMUEL KNOTT OCEAN MEDIA (BIDCO) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JAMES ANDREW SAMUEL KNOTT OCEAN MEDIA (TOPCO) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JAMES ANDREW SAMUEL KNOTT LONSDALE CAPITAL PARTNERS I LIMITED Director 2015-08-16 CURRENT 2015-08-16 Active
JAMES ANDREW SAMUEL KNOTT LONSDALE CAPITAL PARTNERS II LIMITED Director 2015-08-16 CURRENT 2015-08-16 Active
FABIO CHINO QUARADEGHINI LANGLEY ADVISORS LIMITED Director 2015-10-12 CURRENT 2015-10-12 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
2019-04-26AM23Liquidation. Administration move to dissolve company
2018-11-21AM10Administrator's progress report
2018-08-06AM02Liquidation statement of affairs AM02SOA/AM02SOC
2018-06-24AM06Notice of deemed approval of proposals
2018-06-15AM03Statement of administrator's proposal
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM North Barn Manor Farm Southstoke Bath BA2 7DW
2018-04-30AM01Appointment of an administrator
2018-02-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-13LATEST SOC13/11/16 STATEMENT OF CAPITAL;GBP 1948067
2016-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-29DISS40Compulsory strike-off action has been discontinued
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAURENCE KEMP
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JILL LEVETT
2016-03-14AP01DIRECTOR APPOINTED MR BENJAMIN PURCELL
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY STAINER
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1948067
2015-12-11AR0113/11/15 ANNUAL RETURN FULL LIST
2015-11-05AA01Current accounting period extended from 30/11/15 TO 31/03/16
2015-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/15 FROM C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF England
2015-08-06SH0119/06/15 STATEMENT OF CAPITAL GBP 1948067
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
2015-06-01AP01DIRECTOR APPOINTED FABIO CHINO QUARADEGHINI
2015-06-01AP01DIRECTOR APPOINTED FABIO CHINO QUARADEGHINI
2015-06-01AP01DIRECTOR APPOINTED JAMES KNOTT
2015-06-01AP01DIRECTOR APPOINTED MR MICHAEL HENRY STAINER
2015-06-01AP01DIRECTOR APPOINTED ALISON LEVETT
2015-06-01AP01DIRECTOR APPOINTED ALAN DARGAN
2015-06-01SH0106/05/15 STATEMENT OF CAPITAL GBP 21
2015-06-01AP01DIRECTOR APPOINTED MR MARTIN LAURENCE KEMP
2015-06-01TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN EVANS
2015-06-01AP01DIRECTOR APPOINTED BENJAMIN EVANS
2015-06-01AP03SECRETARY APPOINTED SARAH GASPARRO
2015-06-01RES01ADOPT ARTICLES 06/05/2015
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 093094800002
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 093094800001
2015-04-15AP01DIRECTOR APPOINTED ROSS ARTHUR FINEGAN
2015-04-15AP03SECRETARY APPOINTED BENJAMIN RUSSELL EVANS
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to DUNWILCO (1848) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-04-17
Fines / Sanctions
No fines or sanctions have been issued against DUNWILCO (1848) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DUNWILCO (1848) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DUNWILCO (1848) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNWILCO (1848) LIMITED
Trademarks
We have not found any records of DUNWILCO (1848) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNWILCO (1848) 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 (64202 - Activities of production holding companies) as DUNWILCO (1848) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNWILCO (1848) 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 TypeAppointmen
Defending partyDUNWILCO (1848) LIMITEDEvent Date2018-04-17
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2018-3037 DUNWILCO (1848) LIMITED (Company Number 09309480 ) Natureā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNWILCO (1848) 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 DUNWILCO (1848) 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.