Active
Company Information for DARWELLIAN LIMITED
14 SOUTH WAY, NEWHAVEN, EAST SUSSEX, BN9 9LL,
|
Company Registration Number
01040917
Private Limited Company
Active |
Company Name | |
---|---|
DARWELLIAN LIMITED | |
Legal Registered Office | |
14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL Other companies in BN9 | |
Company Number | 01040917 | |
---|---|---|
Company ID Number | 01040917 | |
Date formed | 1972-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-12 07:21:14 |
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 |
---|---|---|
KEVIN ROBERT ALDERTON |
||
RICHARD JOHN BENVENUTO BIDDULPH POORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE ANN POORE |
Company Secretary | ||
PENELOPE ANN POORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O'ROURKE COACH TRIMMERS LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2003-09-10 | Active | |
THERMTEC U.K. LIMITED | Company Secretary | 2008-01-29 | CURRENT | 1998-01-07 | Active - Proposal to Strike off | |
MIKE BARTRAM LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Active | |
23 MAGDALEN ROAD ST LEONARDS LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2004-11-17 | Active | |
SKRATCH PAINTING & DECORATING LIMITED | Company Secretary | 2007-02-13 | CURRENT | 2007-02-13 | Dissolved 2014-10-28 | |
ROY HALL COMBUSTION LIMITED | Company Secretary | 2006-11-07 | CURRENT | 1994-10-13 | Dissolved 2015-09-29 | |
FRESHTEAM MANAGEMENT LIMITED | Company Secretary | 2006-09-19 | CURRENT | 2002-07-03 | Active - Proposal to Strike off | |
SOUTH WAY FINANCIAL PLANNING LIMITED | Company Secretary | 2006-08-14 | CURRENT | 2006-08-14 | Dissolved 2013-10-08 | |
RAILWAY NURSERY LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2006-06-29 | Active - Proposal to Strike off | |
LOVINBREAKS.COM LTD | Company Secretary | 2006-04-21 | CURRENT | 2003-02-14 | Active - Proposal to Strike off | |
VANESSA WILLIAMS LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
LEADCOACH LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
HSL LTD | Company Secretary | 2005-07-20 | CURRENT | 2005-04-29 | Active | |
M. COMLEY LIMITED | Company Secretary | 2004-10-06 | CURRENT | 2004-10-06 | Active | |
MEGA FREIGHT LIMITED | Company Secretary | 2004-09-24 | CURRENT | 1990-06-04 | Dissolved 2014-08-05 | |
VERITAS PROJECTS LTD | Company Secretary | 2003-11-26 | CURRENT | 2000-12-08 | Active - Proposal to Strike off | |
LAINE RESEARCH LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-11-14 | Dissolved 2018-01-09 | |
T J'S SIGN COMPANY LIMITED | Company Secretary | 2003-09-17 | CURRENT | 2002-09-16 | Dissolved 2014-08-09 | |
PORTER MAINTENANCE & BUILDING SERVICES LIMITED | Company Secretary | 2002-12-06 | CURRENT | 2002-12-04 | Active - Proposal to Strike off | |
GERMAN CAR SPECIALIST ENGINEERING LIMITED | Company Secretary | 2002-04-24 | CURRENT | 2002-04-23 | Active | |
RALPH BLUNDELL LTD | Company Secretary | 2002-01-18 | CURRENT | 2002-01-17 | Dissolved 2017-08-15 | |
OAKGREEN DEVELOPMENTS LIMITED | Director | 1996-09-27 | CURRENT | 1996-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 28/02/18 TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM 14 South Way Newhaven East Sussex BN9 9LL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA | 27/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 13000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 13000 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 1 Normanby Close London SW15 2RL England to Chambers Court Cow Lane Laughton Lewes East Sussex BN8 6BZ | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 13000 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Richard John Benvenuto Biddulph Poore on 2014-03-25 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 13000 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 2 Valonia Gardens London SW18 1PY United Kingdom | |
CH01 | Director's details changed for Mr Richard John Benvenuto Biddulph Poore on 2014-02-04 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 06/02/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BENVENUTO BIDDULPH POORE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALDERTON / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD POORE / 03/10/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/02 | |
363s | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/05/00 | |
363s | RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S366A DISP HOLDING AGM 29/01/99 | |
363s | RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 29/01/99 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 |
Dismissal of Winding Up Petition | 2014-05-16 |
Petitions to Wind Up (Companies) | 2014-04-14 |
Proposal to Strike Off | 2014-03-04 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
FLOATING CHARGE | Satisfied | GRANVILLE BANK LIMITED | |
LEGAL CHARGE | Satisfied | GRANVILLE BANK LIMITED | |
LEGAL CHARGE | Satisfied | GRANVILLE TRUST LIMITED | |
DEBENTURE | Satisfied | GRANVILLE TRUST LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Bank Borrowings Overdrafts | 2013-02-28 | £ 717 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 DARWELLIAN LIMITED
The top companies supplying to UK government with the same SIC code (43341 - Painting) as DARWELLIAN LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
---|---|---|---|
Defending party | DARWELLIAN LIMITED | Event Date | 2014-03-05 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1774 A Petition to wind up the above-named Company, Registration Number 01040917 of 14 South Way, Newhaven, East Sussex, BN9 9LL, principal trading address at 2 Valonia Gardens, London, SW18 1PY presented on 5 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 14 April 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 April 2014 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | DARWELLIAN LIMITED | Event Date | 2014-03-05 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1774 A Petition to wind up the above-named Company, Registration Number 01040917, of 14 South Way, Newhaven, East Sussex, BN9 9LL, principal trading address at 2 Valonia Gardens, London, SW18 1PY presented on 5 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 April 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 April 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DARWELLIAN LIMITED | Event Date | 2014-03-04 |
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. |