Live but Receiver Manager on at least one charge
Company Information for DUNWICH HOLDINGS LTD
DICKENS HOUSE, GUITHAVON STREET, WITHAM, ESSEX, CM8 1BJ,
|
Company Registration Number
04752424
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
DUNWICH HOLDINGS LTD | |
Legal Registered Office | |
DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ Other companies in CM8 | |
Company Number | 04752424 | |
---|---|---|
Company ID Number | 04752424 | |
Date formed | 2003-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 02/05/2011 | |
Return next due | 30/05/2012 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 18:39:48 |
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 | ||
---|---|---|---|---|
DUNWICH HOLDINGS PTY LTD | Strike-off action in progress | Company formed on the 2010-03-03 |
Officer | Role | Date Appointed |
---|---|---|
LESLEY MARSDEN |
||
CLIVE ALEXANDER NURSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JON MARSDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADEOPS LTD | Director | 2011-03-01 | CURRENT | 2010-10-29 | Dissolved 2014-01-17 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON MARSDEN | |
LQ01 | Notice of appointment of receiver or manager | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/10/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/05/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CLIVE ALEXANDER NURSE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 02/05/09; full list of members | |
287 | Registered office changed on 27/04/2009 from 89 bradford street braintree essex CM7 9AU | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 02/05/08; no change of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 02/05/07; no change of members | |
395 | Particulars of mortgage/charge | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION FULL | |
403a | Declaration of satisfaction of mortgage/charge | |
363s | Return made up to 02/05/06; full list of members | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION FULL | |
395 | Particulars of mortgage/charge | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 14/06/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 11 WEBB CLOSE SPRINGFIELD CHELMSFORD CM2 6GQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-24 |
Proposal to Strike Off | 2011-08-30 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | CARLSBERG UK LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CARLSBERG UK LIMITED |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as DUNWICH HOLDINGS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DUNWICH HOLDINGS LTD | Event Date | 2012-01-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DUNWICH HOLDINGS LTD | Event Date | 2011-08-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DUNWICH HOLDINGS LTD | Event Date | 2010-02-02 |
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. |