Company Information for EDWARD DEWHURST,LIMITED
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B, THE PARKLANDS, BOLTON, BL6 4SD,
|
Company Registration Number
00177199
Private Limited Company
Liquidation |
Company Name | |
---|---|
EDWARD DEWHURST,LIMITED | |
Legal Registered Office | |
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD Other companies in PR2 | |
Company Number | 00177199 | |
---|---|---|
Company ID Number | 00177199 | |
Date formed | 1921-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB153785835 |
Last Datalog update: | 2024-01-09 20:49:29 |
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 |
---|---|---|
DEREK MICHAEL CALLOWAY |
||
EDWARD ANTHONY DEWHURST |
||
JOHN MICHAEL DEWHURST |
||
PAUL ANDREW DEWHURST |
||
IAN STEWART WORTHINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES TREVOR FOY |
Company Secretary | ||
CHARLES TREVOR FOY |
Director | ||
CAROLINE MARY DEWHURST |
Director | ||
THOMAS NASH |
Director | ||
GEOFFREY FRED KILBY |
Director | ||
JOHN WILLIAM BAYLDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEWHURST AIRFIELD SERVICES LIMITED | Director | 2018-04-26 | CURRENT | 2018-02-07 | Active | |
DEWHURST UTILITY SERVICES LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
DEWHURST GROUP HOLDINGS LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
DEWHURST AIRFIELD SERVICES LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
DEWHURST UTILITY SERVICES LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
DEWHURST GROUP HOLDINGS LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
DEWHURST AIRFIELD SERVICES LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 14/12/23 FROM Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road Bolton Lancashire BL1 4QR | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/23 FROM Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road Bolton Lancashire BL1 4QR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-09-09 | |
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/20 FROM Unit C3 Grierson Hse Anchorage Bus Pk Chain Caul Way Riversway Docklands Preston PR2 2YL | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Michael Dewhurst on 2020-07-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001771990002 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 17/09/18 | |
PSC02 | Notification of Dewhurst Group Holdings Limited as a person with significant control on 2018-04-25 | |
PSC07 | CESSATION OF JOHN MICHAEL DEWHURST AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY DEWHURST | |
PSC07 | CESSATION OF EDWARD ANTHONY DEWHURST AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK MICHAEL CALLOWAY | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Derek Michael Calloway on 2017-08-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 13232 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 13232 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 13232 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES FOY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES FOY | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
SH06 | 11/06/13 STATEMENT OF CAPITAL GBP 13232 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
AR01 | 01/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
AR01 | 01/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART WORTHINGTON / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TREVOR FOY / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW DEWHURST / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DEWHURST / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY DEWHURST / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL CALLOWAY / 01/08/2010 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SECTION 550 AND 175 30/03/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEWHURST / 23/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEWHURST / 04/12/2007 | |
288a | DIRECTOR APPOINTED MR IAN STEWART WORTHINGTON | |
288a | DIRECTOR APPOINTED MR DEREK MICHAEL CALLOWAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: GRIERSON HOUSE ANCHORAGE BUSINES PARK CHAIN CAUL WAY RIVERSWAY DOCKLANDS PRESTON PR2 2DG | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/08/01 | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 |
Appointmen | 2020-09-17 |
Resolution | 2020-09-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
|
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 EDWARD DEWHURST,LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackpool Council | |
|
Contract Payments |
Preston City Council | |
|
MAINTENANCE OF PLANT - CONTRACTOR |
Preston City Council | |
|
MAINTENANCE OF PLANT - CONTRACTOR |
Preston City Council | |
|
MAINTENANCE OF PLANT - CONTRACTOR |
Preston City Council | |
|
MAINTENANCE OF PLANT - CONTRACTOR |
Preston City Council | |
|
MAINTENANCE OF PLANT - CONTRACTOR |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EDWARD DEWHURST,LIMITED | Event Date | 2020-09-17 |
Name of Company: EDWARD DEWHURST,LIMITED Company Number: 00177199 Nature of Business: Electrical Installation Registered office: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Type of Liquidat… | |||
Initiating party | Event Type | Resolution | |
Defending party | EDWARD DEWHURST,LIMITED | Event Date | 2020-09-17 |
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. |