Active - Proposal to Strike off
Company Information for DAWLISH LIMITED
2 MOUNTVIEW COURT 310 FRIERN BARNET LANE, WHETSTONE, LONDON, N20 0YZ,
|
Company Registration Number
04448756
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DAWLISH LIMITED | ||
Legal Registered Office | ||
2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ Other companies in N20 | ||
Previous Names | ||
|
Company Number | 04448756 | |
---|---|---|
Company ID Number | 04448756 | |
Date formed | 2002-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2010 | |
Account next due | 31/03/2012 | |
Latest return | 28/05/2012 | |
Return next due | 25/06/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-01-08 22:26:29 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAWLISH 1949 LIMITED | 2 DAWLISH DRIVE HARTLEPOOL CLEVELAND ENGLAND TS25 2PP | Dissolved | Company formed on the 2014-01-14 | |
DAWLISH AIRSHOW LTD | 17 Stockton Hill Dawlish DEVON EX7 9LP | Active | Company formed on the 2010-03-31 | |
DAWLISH AIR LTD | 7 HIGH HOUSE CLOSE DAWLISH DEVON EX7 0BH | Active - Proposal to Strike off | Company formed on the 2018-10-15 | |
DAWLISH AND DISTRICT INDOOR BOWLS ASSOCIATION LIMITED (THE) | SANDY LANE DAWLISH DEVON. EX7 0AF | Active | Company formed on the 1971-05-14 | |
DAWLISH ARTS FESTIVAL LTD | 28 HIGH STREET DAWLISH DEVON EX7 9HP | Active | Company formed on the 2013-12-18 | |
DAWLISH AVIATION, INC. | 1906 CRAFTON ROAD NORTH PALM BEACH FL 33408 | Active | Company formed on the 2019-01-28 | |
DAWLISH BUSINESS PARK MANAGEMENT COMPANY LIMITED | UNIT 3 DEAN COURT BUSINESS PARK LOWER DEAN BUCKFASTLEIGH DEVON TQ11 0LT | Active | Company formed on the 2014-03-07 | |
DAWLISH CARNIVAL & ENTERTAINMENT COMMUNITY INTEREST COMPANY | 5 PELLEW ARCADE TEIGN STREET TEIGNMOUTH DEVON TQ14 8EB | Dissolved | Company formed on the 2011-10-13 | |
DAWLISH CARNIVAL LTD | 5 PELLEW ARCADE TEIGN STREET TEIGNMOUTH DEVON TQ14 8EB | Active - Proposal to Strike off | Company formed on the 2012-10-17 | |
DAWLISH CARPET CENTRE LIMITED | 5 ORCHARD GARDEN TEIGNMOUTH DEVON TQ14 8DP | Dissolved | Company formed on the 2013-06-07 | |
DAWLISH CABS LTD | 43 THE STRAND DAWLISH DEVON EX7 9PT | Active | Company formed on the 2021-03-01 | |
DAWLISH CARPETS & FLOORING LTD | 24 WESTWOOD COCKWOOD EXETER EX6 8RW | Active | Company formed on the 2021-06-14 | |
DAWLISH CELEBRATES CARNIVAL CIC | 39 Meadow Park Dawlish DEVON EX7 9BU | Active | Company formed on the 2017-03-25 | |
DAWLISH COURT MANAGEMENT CO. LIMITED | BROAD HOUSE THE BROADWAY OLD HATFIELD AL9 5BG | Active | Company formed on the 1979-08-01 | |
DAWLISH COMMUNITY TRUST | THE MANOR HOUSE OLD TOWN STREET DAWLISH DEVON EX7 9AP | Dissolved | Company formed on the 2006-03-30 | |
DAWLISH COMPUTER SERVICES LIMITED | 3RD FLOOR 207 REGENT STREET LONDON ENGLAND W1B 3HH | Dissolved | Company formed on the 2013-01-11 | |
DAWLISH CONSERVATION TRUST LIMITED | 49 BROOK STREET DAWLISH DEVON EX7 9AE | Active | Company formed on the 2003-08-15 | |
DAWLISH CONSTITUTIONAL CLUB COMPANY LIMITED(THE) | 24-26 PARK ROAD DAWLISH EX7 9LH | Active | Company formed on the 1894-04-20 | |
DAWLISH CONSTRUCTION LIMITED | 73 DAWLISH DRIVE ILFORD IG3 9EE | Active | Company formed on the 2004-09-17 | |
DAWLISH CONSULTANCY LTD | 6 PLANTATION VIEW SUMMERSEAT BURY BL9 5PT | Active - Proposal to Strike off | Company formed on the 2012-08-03 |
Officer | Role | Date Appointed |
---|---|---|
HANNAY KLEIN |
||
JEFFREY KLEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JAMES THORNTON |
Director | ||
HANNAY KLEIN |
Company Secretary | ||
SARA ANN O'RORKE |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLASSIC AUTO FINDER LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
CLASSIC MINI FINDER LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
KLEIN O'RORKE LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/10/12 STATEMENT OF CAPITAL;GBP 18750 | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 02/10/2012 | |
CERTNM | Company name changed klein o'rorke LIMITED\certificate issued on 11/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAY KLEIN / 21/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY KLEIN / 21/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAY KLEIN / 31/05/2011 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THORNTON | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THORNTON / 31/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY KLEIN / 31/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAY KLEIN / 31/05/2011 | |
AR01 | 28/05/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY HANNAY KLEIN | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED NICHOLAS THORNTON | |
287 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 35 BALLARDS LANE LONDON N3 1XW | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 | |
363s | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
88(2)R | AD 28/06/02-28/05/03 £ SI 18749@1=18749 £ IC 1/18750 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-19 |
Proposal to Strike Off | 2013-02-26 |
Proposal to Strike Off | 2012-07-03 |
Petitions to Wind Up (Companies) | 2011-05-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as DAWLISH LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DAWLISH LIMITED | Event Date | 2013-11-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DAWLISH LIMITED | Event Date | 2013-02-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DAWLISH LIMITED | Event Date | 2012-07-03 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | KLEIN O’RORKE LIMITED | Event Date | 2011-04-11 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2814 A Petition to wind up the above-named Company, Registration Number 04448756, of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ , presented on 11 April 2011 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, Strand, London WC2A 2LL , on 25 May 2011 , 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 24 May 2011 . | |||
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. |