Company Information for DORWIN LIMITED
66 Prescot Street, London, E1 8NN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DORWIN LIMITED | |
Legal Registered Office | |
66 Prescot Street London E1 8NN Other companies in GU34 | |
Company Number | 01143161 | |
---|---|---|
Company ID Number | 01143161 | |
Date formed | 1973-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 31/12/2015 | |
Latest return | 30/12/2014 | |
Return next due | 27/01/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-05-08 13:01:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
DORWIN (HK) LIMITED | Dissolved | Company formed on the 1995-06-13 | |
![]() |
DORWIN & DORIS, LLC | 100 S. MAIN AVENUE - #300 - SIDNEY OH 45356 | Active | Company formed on the 2009-12-16 |
DORWIN & SONS ENTERPRISE INC. | 9021 ANDORA DR. MIRAMAR FL 33025 | Inactive | Company formed on the 1993-08-06 | |
DORWIN ACCOUNTANCY LTD | 22 KISBY AVENUE GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2DA | Active | Company formed on the 2024-01-12 | |
![]() |
DORWIN ASIA LIMITED | Active | Company formed on the 1995-06-13 | |
![]() |
DORWIN COMPANY LIMITED | Dissolved | Company formed on the 1981-03-17 | |
![]() |
Dorwin Consulting, Inc | 411 Crystola Canyon Rd Woodland Park CO 80863 | Delinquent | Company formed on the 2017-07-24 |
![]() |
DORWIN CONTRACT SALES INCORPORATED | California | Unknown | |
DORWIN CORPORATION | 6976 SOUTH SHORE DR. ST. PETERSBURG FL | Inactive | Company formed on the 1967-12-29 | |
![]() |
DORWIN CORPORATION | North Carolina | Unknown | |
DORWIN COURT RIGHT TO MANAGE COMPANY LIMITED | 10 EXETER ROAD BOURNEMOUTH BH2 5AN | Active | Company formed on the 2009-01-29 | |
![]() |
DORWIN DAWSON ASSOCIATES, INC. | PO BOX 601 Saratoga CLIFTON PARK NY 12065 | Active | Company formed on the 1992-02-05 |
![]() |
DORWIN DEVELOPMENT LIMITED | Dissolved | Company formed on the 1986-11-25 | |
![]() |
DORWIN E HAWTHORNE D D S INC | Oklahoma | Unknown | |
![]() |
DORWIN ENTERPRISES LIMITED | Dissolved | Company formed on the 1995-06-13 | |
![]() |
Dorwin Group LLC | 9663 Santa Monica Blvd, # 682 Beverly Hills CA 90210 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2019-08-08 |
![]() |
Dorwin Group LLC | 9663 Santa Monica Blvd, # 682 Beverly Hills CA 90210 | Active | Company formed on the 2019-08-08 |
![]() |
DORWIN HARDWARE DEVICES PRIVATE LIMITED | 40/1 EAST PATEL NAGAR NEW DELHI Delhi 110008 | STRIKE OFF | Company formed on the 1999-07-14 |
![]() |
DORWIN HEAVY HAUL, INC. | 303 LEBER CT ORTING WA 98360 | Dissolved | Company formed on the 2003-09-26 |
DORWIN HOLDINGS LIMITED | 66 PRESCOT STREET LONDON E1 8NN | Liquidation | Company formed on the 2004-08-17 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN FENLON |
||
DARREN HARRISON |
||
KEVIN FENLON |
||
DARREN WILLIAM HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN KIERNAN |
Director | ||
CHRISTOPHER ALTHORP-GROMLAY |
Company Secretary | ||
ANTHONY ALFONS THOMAS RANSLEY |
Director | ||
JOHN HOWARD FREEMAN |
Company Secretary | ||
JOHN HOWARD FREEMAN |
Director | ||
LYNDEN CAROL RANSLEY |
Director | ||
ANDREW MARK MILLARD |
Director | ||
MARK DAVID WILSON |
Director | ||
RUSSELL JAMES BAMBLING |
Director | ||
ROGER GRAHAM BARLOW |
Director | ||
ALFRED LOUIS GERARD RANSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DORWIN HOLDINGS LIMITED | Director | 2009-10-26 | CURRENT | 2004-08-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011431610008 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/15 FROM Unit 1 Forge Works Mill Lane Alton Hampshire GU34 2QG | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN KIERNAN | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 95500 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR KEVIN KIERNAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 95500 | |
AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011431610008 | |
AR01 | 30/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Darren Harrison on 2012-12-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DARREN HARRISON on 2012-12-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 30/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FENLON / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN HARRISON / 15/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DARREN HARRISON / 15/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN FENLON / 30/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
288a | SECRETARY APPOINTED DARREN HARRISON | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER ALTHORP-GROMLAY | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ALTHORP-GROMLAY / 05/10/2007 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM UNIT 1 FORGE WORKS MILL LANE ALTON HAMPS GU34 2QG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | DISAPPLY REGULATION 10 21/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1002113 | Active | Licenced property: MILL LANE UNIT 3 ALTON GB GU34 2QG. Correspondance address: FORGE WORKS UNIT 1-6 MILL LANE ALTON MILL LANE GB GU34 2QG | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1002113 | Active | Licenced property: MILL LANE UNIT 3 ALTON GB GU34 2QG. Correspondance address: FORGE WORKS UNIT 1-6 MILL LANE ALTON MILL LANE GB GU34 2QG |
Appointment of Liquidators | 2015-08-28 |
Resolutions for Winding-up | 2015-08-28 |
Meetings of Creditors | 2015-08-20 |
Petitions to Wind Up (Companies) | 2015-05-15 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
COUNTER INDEMNITY AND CHARGE ON DEPOSIT | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 DORWIN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Waverley Borough Council | |
|
Premises |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Premises |
Royal Borough of Greenwich | |
|
|
Bracknell Forest Council | |
|
Construction - Contract Payments |
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Premises |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Waverley Borough Council | |
|
Premises |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Building Repair/Maint HRA Main Contract |
Guildford Borough Council | |
|
|
Waverley Borough Council | |
|
Building Repair/Maint HRA Main Contract |
Guildford Borough Council | |
|
|
Waverley Borough Council | |
|
Premises |
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Waverley Borough Council | |
|
Building Repair/Maint HRA Main Contract |
Waverley Borough Council | |
|
Premises |
Guildford Borough Council | |
|
|
Waverley Borough Council | |
|
Housing Revenue Account |
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Waverley Borough Council | |
|
Building Repair/Maint HRA Main Contract |
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Building Repair/Maint HRA Main Contract |
Waverley Borough Council | |
|
Building Repair/Maint HRA Main Contract |
Royal Borough of Greenwich | |
|
|
Waverley Borough Council | |
|
Premises |
Royal Borough of Greenwich | |
|
|
Waverley Borough Council | |
|
Building Repair/Maint HRA Main Contract |
Guildford Borough Council | |
|
|
Waverley Borough Council | |
|
Premises |
Royal Borough of Greenwich | |
|
|
Waverley Borough Council | |
|
Premises |
Guildford Borough Council | |
|
|
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Premises |
Guildford Borough Council | |
|
|
Waverley Borough Council | |
|
Building Repair/Maint HRA Main Contract |
Waverley Borough Council | |
|
Premises |
Royal Borough of Greenwich | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Premises |
Waverley Borough Council | |
|
Premises Related Expenditure |
Waverley Borough Council | |
|
Premises Related Expenditure |
Waverley Borough Council | |
|
Premises Related expenditure |
Waverley Borough Council | |
|
Premises Related Expenditure |
Waverley Borough Council | |
|
Premises Related Expenditure |
Waverley Borough Council | |
|
Premises Related Expenditure |
Waverley Borough Council | |
|
Premises related expenditure |
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | DORWIN LIMITED | Event Date | 2015-08-21 |
John Anthony Dickinson and James Alexander Snowdon , both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN . : Further details contact: Joint Liquidators, Tel: 020 7309 3800. Alternative contact: Irma Sabonyte, Email: Irma.Sabonyte@cbw.co.uk Tel: 020 7309 3824. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DORWIN LIMITED | Event Date | 2015-08-21 |
At a general meeting of the members of the above named Company, duly convened and held at 66 Prescot Street, London E1 8NN on 21 August 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proven to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, the Company be wound up voluntarily and that John Anthony Dickinson and James Alexander Snowdon , both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN , (IP Nos. 9342 and 9457), be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and are authorised to act jointly and severally. Further details contact: Joint Liquidators, Tel: 020 7309 3800. Alternative contact: Irma Sabonyte, Email: Irma.Sabonyte@cbw.co.uk Tel: 020 7309 3824. D Harrison , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DORWIN LIMITED | Event Date | 2015-08-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named company will be held at 66 Prescot Street, London, E1 8NN on 21 August 2015 at 11.15 am for the purposes mentioned in Sections 100 and 101 of the said Act, that is: The nomination of a Liquidator and the appointment of a Liquidation Committee. Matters to be considered by the meeting may also include resolutions to fix the Liquidators remuneration and to agree the costs of convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, accompanied by a full statement of account, at the registered offices of the Company, situated at 66 Prescot Street , London, E1 8NN , not later than 12.00 noon on the full working day immediately preceding that of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 66 Prescot Street, London, E1 8NN before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is also given that, pursuant to Section 98(2) of the Insolvency Act 1986, that John Anthony Dickinson and James Alexander Snowdon of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN, are qualified to act as insolvency practitioners in relation to the above Company. A list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Irma Sabonyte on email: Irma.Sabonyte@cbw.co.uk or tel: 020 7309 3824. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | DORWIN LIMITED | Event Date | 2015-04-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3015 A Petition to wind up the above-named Company, Registration Number 01143161, of Unit 1 Forge Works, Mill Lane, Alton, Hampshire, GU34 2QG, presented on 24 April 2015 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 15 June 2015 , 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 12 June 2015 . | |||
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. |